Search icon

HERON CAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERON CAY HOMEOWNERS 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: 05 Apr 1985 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 May 1989 (36 years ago)
Document Number: N08573
FEI/EIN Number 592501810

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

Address: 700 BIMINI CAY CIRCLE, VERO BEACH, FL, 32966, US
Mail Address: 700 BIMINI CAY CIRCLE, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'HARA PATRICIA FIRS 532 TREASURER COURT, VERO BEACH, FL, 32966
MANDIA CHRISTOPHER SECO 191 BIMINI CAY CIRCLE, VERO BEACH, FL, 32966
QUINTERO ELSIE Treasurer 421 BIMINI CAY CIRCLE, VERO BEACH, FL, 32966
CHIARANTONA RICH Director 187 BIMINI CAY CIRCLE, VERO BEACH, FL, 32966
VARTIGIAN RICHARD A Agent 1103 US Highway 1, Sebastian, FL, 32958
TRENT DONNIA Secretary 333 BIMINI CAY CIRCLE, VERO BEACH, FL, 32966
MCNAIR BONNIE President 582 JONATHAN'S CAY, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 1103 US Highway 1, Suite 3, Sebastian, FL 32958 -
REGISTERED AGENT NAME CHANGED 2018-06-29 VARTIGIAN, RICHARD A -
AMENDED AND RESTATEDARTICLES 1989-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-23 700 BIMINI CAY CIRCLE, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 1989-03-23 700 BIMINI CAY CIRCLE, VERO BEACH, FL 32966 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-11-02
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-08-08
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State