Search icon

THE HERON VILLAGES OF CEDAR CREEK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE HERON VILLAGES OF CEDAR CREEK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Feb 2005 (20 years ago)
Document Number: N05000001037
FEI/EIN Number 134295025
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

Agent

Name Role
MRS MANAGEMENT, INC. Agent

Director

Name Role Address
O'NEIL PETER Director 4079 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

Secretary

Name Role Address
Risbourg Barbara Secretary 3899 JUDITH AVENUE, MERRITT ISLAND, FL, 32953

Treasurer

Name Role Address
Domasky Carole Treasurer 4018 JUDITH AVE, MERRITT ISLAND, FL, 32952

President

Name Role Address
McDougall Cheryl President 3899 JUDITH AVENUE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-12 3899 JUDITH AVENUE, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2024-04-12 MRS Management No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 200 N 1st Street, Cocoa Beach, FL 32931 No data
CHANGE OF PRINCIPAL ADDRESS 2006-11-28 3899 JUDITH AVENUE, MERRITT ISLAND, FL 32953 No data

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 Feb 2025

Sources: Florida Department of State