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 |
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 |
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 | - |
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