Search icon

HERON BAY HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HERON BAY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Feb 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 1993 (32 years ago)
Document Number: N47501
FEI/EIN Number 59-3111688
Address: 609 HERON BAY DR, ORLANDO, FL 32825-5920
Mail Address: 609 HERON BAY DR, ORLANDO, FL 32825-5920
Place of Formation: FLORIDA

Agent

Name Role Address
ROLAPE III, RALPH E Agent 609 HERON BAY DR, ORLANDO, FL 32825-5920

Treasurer

Name Role Address
ROLAPE III, RALPH E Treasurer 609 HERON BAY DR, ORLANDO, FL 32825-5920

Vice President

Name Role Address
LINDER, DAN Vice President 613 HERON BAY DR, ORLANDO, FL 32825-5920

Director

Name Role Address
Donis, Helder Director 636 Heron Bay Drive, Orlando, FL 32825-5919
Meece, Randy Director 612 Heron Bay Drive, Orlando, FL 32825-5919
Leah, Murray Director 652 Heron Bay Drive, Orlando, FL 32825-5921

President

Name Role Address
Goldberg, Ken President 617 Heron Bay Drive, Orlando, FL 32825-5920

Secretary

Name Role Address
Tanner, Erin Secretary 625 Heron Bay Drive, Orlando, FL 32825-5920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-07 ROLAPE III, RALPH E No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-22 609 HERON BAY DR, ORLANDO, FL 32825-5920 No data
CHANGE OF MAILING ADDRESS 2003-04-22 609 HERON BAY DR, ORLANDO, FL 32825-5920 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-22 609 HERON BAY DR, ORLANDO, FL 32825-5920 No data
AMENDMENT 1993-02-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State