Search icon

HERON'S COVE PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERON'S COVE PROPERTY OWNER'S 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: 30 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: N95000001514
FEI/EIN Number 650681804

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

Address: HERONS COVE DR./EGRET PLACE, PUNTA GORDA, FL, 33983
Mail Address: c/o Palmer Property Management, 6210 Scott Street,Unit 214, Punta Gorda, FL, 33950, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER TERESA Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Remmick Blaine Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Page Dana Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Coccaro Peter Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Cieslik Brian Director c/o Palmer Property Management, Punta Gorda, FL, 33950
PALMER PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 6210 Scott Street,Unit 214, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2018-01-22 HERONS COVE DR./EGRET PLACE, PUNTA GORDA, FL 33983 -
REGISTERED AGENT NAME CHANGED 2011-01-26 PALMER PROPERTY MANAGEMENT -
CHANGE OF PRINCIPAL ADDRESS 2010-01-15 HERONS COVE DR./EGRET PLACE, PUNTA GORDA, FL 33983 -
AMENDMENT 2007-09-14 - -
CANCEL ADM DISS/REV 2007-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1996-08-02 HERON'S COVE PROPERTY OWNER'S ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State