Search icon

WATER'S EDGE AT HERON COVE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: WATER'S EDGE AT HERON COVE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2000 (25 years ago)
Document Number: N99000003066
FEI/EIN Number 593578150
Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GLAUSIER CHARLES EVANS ESQ Agent 400 N. ASHLEY DRIVE, SUITE 2020, TAMPA, FL, 33602

President

Name Role Address
Ruhlig Linda President 3903 Northdale Blvd #250w, Tampa, FL, 33624

Vice President

Name Role Address
Boschert Nancy Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624

Treasurer

Name Role Address
Jodoi Robin Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624

Secretary

Name Role Address
Evans Danielle Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624

Director

Name Role Address
Hayes Barbara Director 3903 Northdale Blvd #250w, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2023-04-20 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2017-12-07 GLAUSIER, CHARLES EVANS, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-07 400 N. ASHLEY DRIVE, SUITE 2020, TAMPA, FL 33602 No data
AMENDMENT 2000-01-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-04
Reg. Agent Change 2017-12-07
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State