Search icon

BLUE HERON PINES HOMEOWNERS ASSOCIATION INC.

Company Details

Entity Name: BLUE HERON PINES HOMEOWNERS ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 07 Mar 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N95000001073
FEI/EIN Number 65-0739191
Address: 29200 JONES LOOP RD, #541, PUNTA GORDA, FL 33950
Mail Address: 29200 S. JONES LOOP RD, #541, PUNTA GORDA, FL 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Haspel, Alan G Agent 29200 JONES LOOP RD., #119, PUNTA GORDA, FL 33950

President

Name Role Address
Jones, Kit President 29200, JONES LOOP RD #175 PUNTA GORDA, FL 33950

Treasurer

Name Role Address
Haspel, Alan G Treasurer 29200 JONES LOOP RD., #119 PUNTA GORDA, FL 33950

Secretary

Name Role Address
Adriansen, Bonnie Secretary 29200 JONES LOOP RD, #715 PUNTA GORDA, FL 33950

Vice President

Name Role Address
Neill, Tom Vice President 29200, JONES LOOP RD #189 PUNTA GORDA, FL 33950

Director

Name Role Address
Page, Samuel Director 29200, Jones Loop Road #33 Punta Gorda, FL 33950
Schnee, Cindy Director 29200, Jones Loop Road #801 Punta Gorda, FL 33950
French, Ernest Director 29200 Jones Loop Road, #820 Punta Gorda, FL 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-01 Haspel, Alan G No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 29200 JONES LOOP RD., #119, PUNTA GORDA, FL 33950 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 29200 JONES LOOP RD, #541, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2019-02-27 29200 JONES LOOP RD, #541, PUNTA GORDA, FL 33950 No data
AMENDMENT AND NAME CHANGE 1999-05-03 BLUE HERON PINES HOMEOWNERS ASSOCIATION INC. No data

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State