Entity Name: | HERON POINTE RESIDENT'S 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: | 26 Oct 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 1998 (27 years ago) |
Document Number: | N34915 |
FEI/EIN Number |
650211929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O ABILITY MANAGEMENT, 6736 LONE OAK BLVD, NAPLES, FL, 34109, US |
Address: | c/o Ability Management, 6736 Lone Oak Blvd, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEDELEM TERRY | President | C.O ABILITY MANAGEMENT INC, NAPLES, FL, 34109 |
Trout Jane | Secretary | C/O ABILITY MANAGEMENT, NAPLES, FL, 34109 |
LEWIS DOUG | Vice President | C/O ABILITY MANAGEMENT, NAPLES, FL, 34109 |
Hartong John | Treasurer | C/O ABILITY MANAGEMENT, NAPLES, FL, 34109 |
ABILITY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | c/o Ability Management, 6736 Lone Oak Blvd, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | c/o Ability Management, 6736 Lone Oak Blvd, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-11 | ABILITY MANAGEMENT, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | C/O ABILITY MANAGEMENT, 6736 LONE OAK BLVD, NAPLES, FL 34109 | - |
REINSTATEMENT | 1998-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State