Entity Name: | HERON SHORES HOMEOWNERS, 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: | 03 Jun 1985 (40 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 11 Mar 2004 (21 years ago) |
Document Number: | N09573 |
FEI/EIN Number |
592528747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1162 INDIAN HILLS BLVD, VENICE, FL, 34293 |
Mail Address: | 1162 INDIAN HILLS BLVD, VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McElfresh Barbara | Treasurer | 3154 HERON SHORES DRIVE, VENICE, FL, 34293 |
McCarthy Pat | Director | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Scott Barbara | Director | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Corbett Jeanne | Vice President | 3108 HERON SHORES DRIVE, VENICE, FL, 34293 |
Jordan Jon | Secretary | 3160 Night Heron Lane, VENICE, FL, 34293 |
Jordan Jon | Director | 3160 Night Heron Lane, VENICE, FL, 34293 |
Skroski Anthony | President | 1162 Indian Hills Blvd, Venice, FL, 34293 |
KEYS-CALDWELL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-04-26 | 1162 INDIAN HILLS BLVD, VENICE, FL 34293 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-08 | 1162 INDIAN HILLS BLVD, VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-08 | KEYS-CALDWELL, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-08 | 1162 INDIAN HILLS BLVD., VENICE, FL 34293 | - |
AMENDED AND RESTATEDARTICLES | 2004-03-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State