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 |
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 |
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 | - |
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