Search icon

HERON DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HERON DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERON DEVELOPMENT GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000120013
FEI/EIN Number 201518259

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

Address: 6389 LEGACY CIRCLE, #2202, NAPLES, FL, 34113
Mail Address: P.O. BOX 12169, NAPLES, FL, 34101
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATEMAN ARTHUR L President 6389LEGACY CIRCLE, #2202, NAPLES, FL, 34113
BATEMAN ARTHUR L Secretary 6389LEGACY CIRCLE, #2202, NAPLES, FL, 34113
BATEMAN ARTHUR L Treasurer 6389LEGACY CIRCLE, #2202, NAPLES, FL, 34113
BATEMAN ARTHUR L Director 6389LEGACY CIRCLE, #2202, NAPLES, FL, 34113
MARTIN DAN Vice President 6389 LEGACY CIRCLE, #2202, NAPLES, FL, 34113
MARTIN DAN Director 6389 LEGACY CIRCLE, #2202, NAPLES, FL, 34113
BATEMAN ARTHUR L Agent 6389 LEGACY CIRCLE, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 6389 LEGACY CIRCLE, #2202, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 6389 LEGACY CIRCLE, #2202, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2008-03-28 6389 LEGACY CIRCLE, #2202, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2005-03-25 BATEMAN, ARTHUR L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002229945 LAPSED 08-CA-5448 BAY COUNTY CIRCUIT CIVIL 2009-08-07 2014-12-04 $7237.11 WILD HERON PROPERTY OWNERS ASSOCIATION, INC., 1110 PROSPECT PROMENADE, PANAMA CITY BEACH, FL 32413

Court Cases

Title Case Number Docket Date Status
Arthur L. Bateman, Appellant(s) v. Regions Bank, Heron Development Group, Inc., et al., Appellee(s). 1D2022-1134 2022-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
CACE 08-5448-CA

Parties

Name Arthur L. Bateman
Role Appellant
Status Active
Representations Jonathan M. Weirich, Donald G. Peterson
Name REGIONS BANK
Role Appellee
Status Active
Representations Ben H. Harris III
Name HERON DEVELOPMENT GROUP, INC.
Role Appellee
Status Active
Name Hon. James J. Goodman
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 367 So. 3d 621
View View File
Docket Date 2023-02-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Arthur L. Bateman
Docket Date 2023-01-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 14 days
Docket Date 2023-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 14 days
On Behalf Of Arthur L. Bateman
Docket Date 2023-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-27
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief/response by the appellee in this case, the Court sua sponte discharges its order of December 21, 2022, requiring appellee to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-12-21
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Regions Bank
Docket Date 2022-12-21
Type Order
Subtype Order to Serve Brief
Description Notice Non-Compliant Brief ~ DISCHARGED
Docket Date 2022-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Regions Bank
Docket Date 2022-11-30
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellant in this case, the amended appendix is accepted and the Court sua sponte discharges its order of November 23, 2022, requiring the filing of an amended appendix.
Docket Date 2022-11-29
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Arthur L. Bateman
Docket Date 2022-11-23
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Arthur L. Bateman
Docket Date 2022-11-21
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Arthur L. Bateman
Docket Date 2022-10-31
Type Order
Subtype Order to Serve Brief
Description Initial Brf - 20-Day SC or Dismiss ~ DISHCARGED Appellant has failed to timely file the initial brief. Within 20 days from the date of this order, appellant shall file the initial brief or, alternatively, show cause why this appeal should not be dismissed for failure to comply with the rules and orders of this Court. The failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2022-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1619 pages - (pages 886-911 and 1130-1155 corrupted)
On Behalf Of Hon. Bill Kinsaul
Docket Date 2022-09-01
Type Record
Subtype Index
Description Index
On Behalf Of Hon. Bill Kinsaul
Docket Date 2022-08-01
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ Having considered Appellant’s response to the Court’s order of May 24, 2022, the order to show cause is hereby discharged.
Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Deny Initial Brief Ext ~     The Court denies Appellant’s motion for extension of time to file initial brief, filed June 15, 2022, as premature. The time for filing the initial brief is currently tolled by the order to show cause, dated May 24, 2022. See Fla. R. App. P. 9.300(b), (d). 
Docket Date 2022-06-16
Type Response
Subtype Response
Description RESPONSE ~ corrected response
On Behalf Of Arthur L. Bateman
Docket Date 2022-06-16
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ to response to show cause
On Behalf Of Arthur L. Bateman
Docket Date 2022-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Arthur L. Bateman
Docket Date 2022-06-08
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on June 7, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-06-07
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTORNEY OF RECORD/SUBSTITUTION OF COUNSEL PURSUANT TOFLA. R. JUD. ADMIN. 2.505(F)(2)
On Behalf Of Arthur L. Bateman
Docket Date 2022-06-06
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix
Docket Date 2022-06-03
Type Response
Subtype Response
Description RESPONSE ~ with part 1 of appendix attached
On Behalf Of Arthur L. Bateman
Docket Date 2022-05-24
Type Order
Subtype Order
Description Order ~ Appellant shall show cause within ten days why the Court should not dismiss this appeal as premature. See Fla. R. App. P. 9.110(l). The order on appeal does not appear to be a final order nor a non-final order appealable pursuant to Florida Rule of Appellate Procedure 9.130. The order does not appear to be an order rendered in a probate or guardianship case. See Fla. R. App. 9.170(b). Appellant shall attach a copy of any order or pleading referenced in the response. If Appellant fails to comply with this order within the time allowed, the Court may dismiss the appeal without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2022-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Arthur L. Bateman
Docket Date 2022-05-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Arthur L. Bateman
Docket Date 2022-04-22
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of April 11, 2022.
Docket Date 2022-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Arthur L. Bateman

Documents

Name Date
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-03-25
Domestic Profit 2004-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State