Search icon

HERON POINTE RESIDENT'S ASSOCIATION, INC.

Company Details

Entity Name: HERON POINTE RESIDENT'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Oct 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 1998 (26 years ago)
Document Number: N34915
FEI/EIN Number 65-0211929
Address: c/o Ability Management, 6736 Lone Oak Blvd, NAPLES, FL 34109
Mail Address: C/O ABILITY MANAGEMENT, 6736 LONE OAK BLVD, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
ABILITY MANAGEMENT, INC. Agent

President

Name Role Address
FEDELEM, TERRY President C.O ABILITY MANAGEMENT INC, 6736 LONE OAK BLVD NAPLES, FL 34109

Secretary

Name Role Address
Trout, Jane Secretary C/O ABILITY MANAGEMENT, 6736 LONE OAK BLVD NAPLES, FL 34109

Treasurer

Name Role Address
Hartong, John Treasurer C/O ABILITY MANAGEMENT, 6736 LONE OAK BLVD NAPLES, FL 34109

Vice President

Name Role Address
LEWIS, DOUG Vice President C/O ABILITY MANAGEMENT, 6736 LONE OAK BLVD NAPLES, FL 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 c/o Ability Management, 6736 Lone Oak Blvd, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2019-04-11 c/o Ability Management, 6736 Lone Oak Blvd, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2019-04-11 ABILITY MANAGEMENT, INC No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 C/O ABILITY MANAGEMENT, 6736 LONE OAK BLVD, NAPLES, FL 34109 No data
REINSTATEMENT 1998-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State