Search icon

JEFFERSON CORNERS AT HERITAGE RIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JEFFERSON CORNERS AT HERITAGE RIDGE HOMEOWNERS 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: 20 Jun 1990 (35 years ago)
Document Number: N38749
FEI/EIN Number 650223001

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

Address: c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
Mail Address: c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hayden-Barrett Debra Director c/o Coastal Property Management, Stuart, FL, 34994
Trudel Nancy Vice President c/o Coastal Property Management, Stuart, FL, 34994
Leahy John President c/o Coastal Property Management, Stuart, FL, 34994
COTTRELL MARY Treasurer c/o Coastal Property Management, Stuart, FL, 34994
HERRIMAN CHARLES Director C/O COASTAL PROPERTY MANAGEMENT, STUART, FL, 34994
Ross Earle Bonan Ensor & Carrigan, PA Agent 819 SW FEDERAL HWY., STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-28 Ross Earle Bonan Ensor & Carrigan, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 819 SW FEDERAL HWY., STE. 302, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-04-01 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State