Search icon

THE HERON VILLAGES OF CEDAR CREEK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HERON VILLAGES OF CEDAR CREEK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 2005 (20 years ago)
Document Number: N05000001037
FEI/EIN Number 134295025

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 200 N 1st Street, Cocoa Beach, FL, 32931, US
Address: 3899 JUDITH AVENUE, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEIL PETER Director 4079 JUDITH AVENUE, MERRITT ISLAND, FL, 32953
Risbourg Barbara Secretary 3899 JUDITH AVENUE, MERRITT ISLAND, FL, 32953
O'BRYAN JOAN Director 4089 JUDITH AVE, MERRITT ISLAND, FL, 32953
MAHONEY EDWIN Director 3919 JUDITH AVE, MERRITT ISLAND, FL, 32953
Domasky Carole Treasurer 4018 JUDITH AVE, MERRITT ISLAND, FL, 32952
McDougall Cheryl President 3899 JUDITH AVENUE, MERRITT ISLAND, FL, 32953
MRS MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-12 3899 JUDITH AVENUE, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 2024-04-12 MRS Management -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 200 N 1st Street, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2006-11-28 3899 JUDITH AVENUE, MERRITT ISLAND, FL 32953 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-14
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State