Search icon

HERONS GLEN HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: HERONS GLEN HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0228873
Address: 2250 Herons Glen Blvd, North Fort Myers, FL 33917
Mail Address: 2250 Herons Glen Blvd, North Fort Myers, FL 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

President

Name Role Address
Wright, Mary President 2250 Herons Glen Blvd, North Fort Myers, FL 33917

Vice President

Name Role Address
Lowe, Paul Vice President 2250 Herons Glen Blvd, North Fort Myers, FL 33917

Treasurer

Name Role Address
Huetteman, Edd Treasurer 2250 Herons Glen Blvd, North Fort Myers, FL 33917

Secretary

Name Role Address
Kozak, Chris Secretary 2250 Herons Glen Blvd, North Fort Myers, FL 33917

Director

Name Role Address
Fell, Denise Director 2250 Herons Glen Blvd, North Fort Myers, FL 33917
Long, Russell Director 2250 Herons Glen Blvd, North Fort Myers, FL 33917
Romine, Rick Director 2250 Herons Glen Blvd, North Fort Myers, FL 33917

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-16 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-16 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 2250 Herons Glen Blvd, North Fort Myers, FL 33917 No data
CHANGE OF MAILING ADDRESS 2018-02-16 2250 Herons Glen Blvd, North Fort Myers, FL 33917 No data
AMENDMENT 2007-05-07 No data No data
RESTATED ARTICLES AND NAME CHANGE 1998-09-24 HERONS GLEN HOMEOWNERS' ASSOCIATION, INC. No data
NAME CHANGE AMENDMENT 1994-11-29 HERON'S GLEN HOMEOWNERS' ASSOCIATION, INC. No data

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: 03 Feb 2025

Sources: Florida Department of State