Entity Name: | HERON WATCH CONDOMINIUM 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: | 28 May 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jun 2014 (11 years ago) |
Document Number: | N96000002915 |
FEI/EIN Number |
592406869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O Viola Collins, PO BOX 100935, CAPE CORAL, FL, 33910-0935, US |
Address: | 21500-21504 Indian Bayou Drive, Fort Myers Beach, FL, 33931, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAUSE PETER DR | President | Leite 1, Mieders, Au, 6142 |
KRAUSE PETER DR | Director | Leite 1, Mieders, Au, 6142 |
Krieber Christine Dr. | Vice President | Klimschgasse 20, Viktring, 9073 |
Krieber Christine Dr. | Treasurer | Klimschgasse 20, Viktring, 9073 |
Krieber Christine Dr. | Director | Klimschgasse 20, Viktring, 9073 |
COLLINS VIOLA | Agent | 5109 DEL PRADO BLVD S., CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-28 | 21500-21504 Indian Bayou Drive, Fort Myers Beach, FL 33931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 21500-21504 Indian Bayou Drive, Fort Myers Beach, FL 33931 | - |
AMENDMENT | 2014-06-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-06-02 | COLLINS, VIOLA | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-02 | 5109 DEL PRADO BLVD S., CAPE CORAL, FL 33904 | - |
REINSTATEMENT | 1998-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State