Search icon

HERONS COVE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERONS COVE 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: 26 Aug 2005 (20 years ago)
Document Number: N05000008854
FEI/EIN Number 204381534

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

Address: 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOZLOWSKI JAN President 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
RECCHIO JOE Vice President 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
MALAGON ED Secretary 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
LIST JAY Treasurer 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
HANIGAN DEE Director 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
QUALIFIED PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2022-01-19 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2019-11-27 QUALIFIED PROPERTY MANAGEMENT INC -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2020-02-13
AMENDED ANNUAL REPORT 2019-11-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State