Entity Name: | HERONVIEW OWNERS 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: | 06 Jul 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2013 (12 years ago) |
Document Number: | N93000002992 |
FEI/EIN Number |
593192515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4003 Hartley Rd, JACKSONVILLE, FL, 32257, US |
Mail Address: | 4003 Hartley Rd, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARKE MICHAEL M | President | 4003 Hartley Rd, JACKSONVILLE, FL, 32257 |
JOHNSON JULIET | Vice President | 4003 Hartley Rd, JACKSONVILLE, FL, 32257 |
CLARKE AARON | Treasurer | 4003 Hartley Rd, JACKSONVILLE, FL, 32257 |
SIGNATURE REALTY LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-11 | 4003 Hartley Rd, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2019-01-11 | 4003 Hartley Rd, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-11 | Signature Realty | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-11 | 4003 Hartley Rd, JACKSONVILLE, FL 32257 | - |
REINSTATEMENT | 2013-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State