Entity Name: | THE HERON'S FOREST PROPERTY 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: | 04 Nov 1997 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Jan 2006 (19 years ago) |
Document Number: | N97000006267 |
FEI/EIN Number |
593494669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 S Palafox Street, Suite 100, PENSACOLA, FL, 32502, US |
Mail Address: | 700 S Palafox Street, Suite 100, PENSACOLA, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McDonnell Craig | Vice President | 700 S Palafox Street, Suite 100, PENSACOLA, FL, 32502 |
CAPPS SABRINA | President | 700 S Palafox Street, Suite 100, PENSACOLA, FL, 32502 |
Ledgerwood Mary J | Secretary | 700 S Palafox Street, Suite 100, PENSACOLA, FL, 32502 |
Andrews Charlotte | Director | 700 S Palafox Street, Suite 100, PENSACOLA, FL, 32502 |
ELITE HOUSING MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-24 | 700 S Palafox Street, Suite 100, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2024-06-24 | 700 S Palafox Street, Suite 100, PENSACOLA, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-24 | Elite Housing Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-24 | 700 S Palafox Street, Suite 100, PENSACOLA, FL 32502 | - |
CANCEL ADM DISS/REV | 2006-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-25 |
ANNUAL REPORT | 2024-06-24 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State