Search icon

HERON ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: HERON ESTATES, 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: 12 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2016 (8 years ago)
Document Number: N13000008333
FEI/EIN Number 46-3734754

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

Mail Address: C/O RIVIERA BEACH HOUSING AUTHORITY, PO BOX 11627, RIVIERA BEACH, FL, 33419-1627, US
Address: C/O RIVIERA BEACH HOUSING AUTHORITY, 2005 WEST 17TH COURT, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JEFFERY B President C/O RIVIERA BEACH HOUSING AUTHORITY, RIVIERA BEACH, FL, 334191627
THURMOND JESSICA Director C/O RIVIERA BEACH HOUSING AUTHORITY, RIVIERA BEACH, FL, 334191627
Towns Horace L Vice President C/O RIVIERA BEACH HOUSING AUTHORITY, RIVIERA BEACH, FL, 334191627
HURT JOHN W Agent C/O RIVIERA BEACH HOUSING AUTHORITY, RIVIERA BEACH, FL, 33404
LOCKHART ALEXIS Director C/O RIVIERA BEACH HOUSING AUTHORITY, RIVIERA BEACH, FL, 334191627
Spiritis Glen LPhd Director C/O RIVIERA BEACH HOUSING AUTHORITY, RIVIERA BEACH, FL, 334191627
HURT JOHN Secretary C/O RIVIERA BEACH HOUSING AUTHORITY, RIVIERA BEACH, FL, 334191627

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 C/O RIVIERA BEACH HOUSING AUTHORITY, 2005 WEST 17TH COURT, RIVIERA BEACH, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 C/O RIVIERA BEACH HOUSING AUTHORITY, 2005 WEST 17TH COURT, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 C/O RIVIERA BEACH HOUSING AUTHORITY, 2005 WEST 17TH COURT, RIVIERA BEACH, FL 33404 -
REINSTATEMENT 2016-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-19 HURT, JOHN W -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-10-29
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State