Search icon

THE FAIRWAYS AT HERON BAY ASSOCIATION, INC.

Company Details

Entity Name: THE FAIRWAYS AT HERON BAY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 May 1998 (27 years ago)
Document Number: N98000002521
FEI/EIN Number 65-1001190
Address: C/O CASTLE MANAGEMENT, 12270 SW 3rd Street, 200, PLANTATION, FL 33325
Mail Address: C/O CASTLE MANAGEMENT, 12270 SW 3rd Street, 200, PLANTATION, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
KAYE BENDER REMBAUM, PLLC Agent

Vice President

Name Role Address
Frazier, Bob Vice President 12547 NW 57th Ct, CORAL SPRINGS, FL 33076

President

Name Role Address
Hingston, Kristin President 12617 NW 56th Street, CORAL SPRINGS, FL 33076

Secretary

Name Role Address
Sansone, Ann Secretary 5632 NW 127th Ter, COARAL SPRINGS, FL 33076

Treasurer

Name Role Address
Epstein, Lee Treasurer 12555 NW 57th Place, CORAL SPRINGS, FL 33076

Director

Name Role Address
Fabian, Francine Director 12688 NW 56th Drive, CORAL SPRINGS, FL 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 C/O CASTLE MANAGEMENT, 12270 SW 3rd Street, 200, PLANTATION, FL 33325 No data
CHANGE OF MAILING ADDRESS 2015-02-02 C/O CASTLE MANAGEMENT, 12270 SW 3rd Street, 200, PLANTATION, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2012-05-08 KAYE BENDER REMBAUM No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-12-14
ANNUAL REPORT 2020-04-29
AMENDED ANNUAL REPORT 2019-12-03
AMENDED ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State