Search icon

HERON'S WATCH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERON'S 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: 29 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2015 (10 years ago)
Document Number: N98000002458
FEI/EIN Number 593517652

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

Address: c/o Virtuous Management Group, 600 Grand Blvd., Miramar Beach, FL, 32550, US
Mail Address: c/o Virtuous Management Group, 600 Grand Blvd., Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYSS MARK President c/o Virtuous Management Group, Miramar Beach, FL, 32550
GIOVANNETTI BENITA Vice President C/O VIRTUOUS MGMT GROUP, MIRAMAR BEACH, FL, 32550
ARNOLD JULIE Secretary C/O VIRTUOUS MGMT GROUP, MIRAMAR BEACH, FL, 32550
Michael Morman Treasurer C/O VIRTUOUS MGMT GROUP, MIRAMAR BEACH, FL, 32550
Schramke Lorraine Director C/O VIRTUOUS MGMT GROUP, MIRAMAR BEACH, FL, 32550
FUQUA FIRM P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 Fuqua Firm P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 215 HARRISON AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 c/o Virtuous Management Group, 600 Grand Blvd., Ste. 208, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2021-01-11 c/o Virtuous Management Group, 600 Grand Blvd., Ste. 208, Miramar Beach, FL 32550 -
REINSTATEMENT 2015-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-10-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State