Search icon

HERONS GLEN HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERONS GLEN 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: 08 Nov 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2007 (18 years ago)
Document Number: N40957
FEI/EIN Number 650228873

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

Address: 2250 Herons Glen Blvd, North Fort Myers, FL, 33917, US
Mail Address: 2250 Herons Glen Blvd, North Fort Myers, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Mary President 2250 Herons Glen Blvd, North Fort Myers, FL, 33917
Kozak Chris Secretary 2250 Herons Glen Blvd, North Fort Myers, FL, 33917
Fell Denise Director 2250 Herons Glen Blvd, North Fort Myers, FL, 33917
Long Russell Vice President 2250 Herons Glen Blvd, North Fort Myers, FL, 33917
Lowe Paul Vice President 2250 Herons Glen Blvd, North Fort Myers, FL, 33917
Huetteman Edd Treasurer 2250 Herons Glen Blvd, North Fort Myers, FL, 33917
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-16 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-10-16 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 2250 Herons Glen Blvd, North Fort Myers, FL 33917 -
CHANGE OF MAILING ADDRESS 2018-02-16 2250 Herons Glen Blvd, North Fort Myers, FL 33917 -
AMENDMENT 2007-05-07 - -
RESTATED ARTICLES AND NAME CHANGE 1998-09-24 HERONS GLEN HOMEOWNERS' ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 1994-11-29 HERON'S GLEN HOMEOWNERS' ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-19
Reg. Agent Change 2018-10-16
ANNUAL REPORT 2018-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State