Search icon

THE HERON COACH HOUSES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HERON COACH HOUSES CONDOMINIUM 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: 21 Mar 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2011 (14 years ago)
Document Number: N37192
FEI/EIN Number 650162988

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

Address: 16205 HERON COACH WAY, FORT MYERS, FL, 33908
Mail Address: 16205 HERON COACH WAY, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ NYDIA Director 16561 HERON COACH WAY #105, FORT MYERS, FL, 33908
GORDON II JAMES Director 16541 HERON COACH WAY #506, FORT MYERS, FL, 33908
BIANCHI MARYLANE Vice President 16550 HERON COACH WAY #206, FORT MYERS, FL, 33908
HORN CATHLEEN Secretary 16561 HERON COACH WAY #7107, FORT MYERS, FL, 33908
DUNCAN TOMMY President 16540 HERON COACH WAY #406, FORT MYERS, FL, 33908
FIGUEIREDO JOHN Director 76 EAST BRIGGS ROAD, WESTPORT, MA, 02790
PARAGON FINANCIAL SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 8280 COLLEGE PKWY, #203, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 16205 HERON COACH WAY, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2012-03-21 16205 HERON COACH WAY, FORT MYERS, FL 33908 -
AMENDMENT 2011-06-14 - -
REGISTERED AGENT NAME CHANGED 2011-06-14 PARAGON FINANCIAL SERVICES -
AMENDED AND RESTATEDARTICLES 2004-02-20 - -
AMENDMENT 2003-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State