Entity Name: | HERONS WALK PROPERTY OWNERS 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: | 22 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 2009 (16 years ago) |
Document Number: | N06000006737 |
FEI/EIN Number |
300547567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 351676, Jacksonville, FL, 32235, US |
Address: | 11718 Waterlight Court, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kipfer Colleen | Treasurer | PO Box 351676, Jacksonville, FL, 32235 |
Coelho Teresa D | Agent | 11718 Waterlight Court, Jacksonville, FL, 32256 |
Holt Linda | Vice President | PO Box 351676, Jacksonville, FL, 32235 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-04 | Coelho, Teresa Diane | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-04 | 11718 Waterlight Court, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2025-01-04 | 11718 Waterlight Court, Jacksonville, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-04 | 11718 Waterlight Court, Jacksonville, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-21 | Associa - CMC of Jacksonville | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-23 | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-23 | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2022-05-23 | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 | - |
REINSTATEMENT | 2009-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-05-23 |
AMENDED ANNUAL REPORT | 2021-11-06 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-12-19 |
ANNUAL REPORT | 2019-01-22 |
Reg. Agent Change | 2018-12-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State