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 |
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 | - |
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 | - | - |
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