Search icon

BLUE HERON HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BLUE HERON HOME 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: 15 Sep 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: N94000004580
FEI/EIN Number 65-0960775

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

Address: AT THE HELM PROPERTY MGMT LLC, 8106 CORTEZ RD W, BRADENTON, FL, 34210, US
Mail Address: AT THE HELM PROPERTY MGMT LLC, 8106 CORTEZ RD W, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pozgay Martin Director AT THE HELM PROPERTY MGMT LLC, BRADENTON, FL, 34210
LEITAO JASON Director AT THE HELM PROPERTY MGMT LLC, BRADENTON, FL, 34210
JACOBS ROBERT Director AT THE HELM PROPERTY MGMT LLC, BRADENTON, FL, 34210
THOMAS BRIAN President AT THE HELM PROPERTY MGMT LLC, BRADENTON, FL, 34210
Koughan Michael Vice President AT THE HELM PROPERTY MGMT LLC, BRADENTON, FL, 34210
BLALOCK WALTERS, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 AT THE HELM PROPERTY MGMT LLC, 8106 CORTEZ RD W, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2024-04-30 AT THE HELM PROPERTY MGMT LLC, 8106 CORTEZ RD W, BRADENTON, FL 34210 -
REINSTATEMENT 2019-03-20 - -
REGISTERED AGENT NAME CHANGED 2019-03-20 BLALOCK WALTERS, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2012-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 802 11TH STREET WEST, BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-28
REINSTATEMENT 2019-03-20
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State