Search icon

HEATHER RUN PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: HEATHER RUN PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Apr 1987 (38 years ago)
Document Number: N19914
FEI/EIN Number 65-0045650
Address: C/O Reef Property Services, 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410
Mail Address: C/O Reef Property Services, 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SACHS SAX CAPLAN, P.L. Agent

President

Name Role Address
Markowitz, Harriet President C/O Reef Property Services, 4440 PGA Blvd Suite 600 Palm Beach Gardens, FL 33410

Director

Name Role Address
Lambrinos, James Director C/O Reef Property Services, 4440 PGA Blvd Suite 600 Palm Beach Gardens, FL 33410
Ullisse, Michael Director C/O Reef Property Services, 4440 PGA Blvd Suite 600 Palm Beach Gardens, FL 33410
Adamo, Paula Director C/O Reef Property Services, 4440 PGA Blvd Suite 600 Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Geva, Judith Treasurer C/O Reef Property Services, 4440 PGA Blvd Suite 600 Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Martineau, Jean Vice President C/O Reef Property Services, 4440 PGA Blvd Suite 600 Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Goldstein, Michael Secretary C/O Reef Property Services, 4440 PGA Blvd Suite 600 Palm Beach Gardens, FL 33410

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 No data
CHANGE OF MAILING ADDRESS 2024-04-10 C/O Reef Property Services, 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2023-09-15 Sachs Sax Caplan, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-15 6111 Broken Sound Pkwy NW #200, Boca Raton, FL 33487 No data

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: 04 Feb 2025

Sources: Florida Department of State