Search icon

HEATHER RUN PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HEATHER RUN 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: 01 Apr 1987 (38 years ago)
Document Number: N19914
FEI/EIN Number 650045650

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

Address: C/O Reef Property Services, 4440 PGA Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: C/O Reef Property Services, 4440 PGA Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Markowitz Harriet President C/O Reef Property Services, Palm Beach Gardens, FL, 33410
Lambrinos James Director C/O Reef Property Services, Palm Beach Gardens, FL, 33410
Geva Judith Treasurer C/O Reef Property Services, Palm Beach Gardens, FL, 33410
Ullisse Michael Director C/O Reef Property Services, Palm Beach Gardens, FL, 33410
Martineau Jean Vice President C/O Reef Property Services, Palm Beach Gardens, FL, 33410
Adamo Paula Director C/O Reef Property Services, Palm Beach Gardens, FL, 33410
SACHS SAX CAPLAN, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 C/O Reef Property Services, 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-04-10 C/O Reef Property Services, 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2023-09-15 Sachs Sax Caplan, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-15 6111 Broken Sound Pkwy NW #200, Boca Raton, FL 33487 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-09-15
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State