Search icon

BLUE HERON CAPITAL GROWTH, INC.

Company Details

Entity Name: BLUE HERON CAPITAL GROWTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: P07000067994
FEI/EIN Number 264045786
Address: 111 Blue Ridge Drive, NAPLES, FL, 34112, US
Mail Address: 111 Blue Ridge Drive, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RYON MICHAEL D Agent 111 Blue Ridge Drive, NAPLES, FL, 34112

President

Name Role Address
RYON MICHAEL D President 111 Blue Ridge Drive, NAPLES, FL, 34112

Treasurer

Name Role Address
RYON MICHAEL D Treasurer 111 Blue Ridge Drive, NAPLES, FL, 34112

Director

Name Role Address
RYON MICHAEL D Director 111 Blue Ridge Drive, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000131118 SILK SENSE OF NAPLES ACTIVE 2023-10-24 2028-12-31 No data 2316 PINE RIDGE RD, SUITE 401, NAPLES, FL, 34109
G19000107024 EXECUTIVE SILK DESIGNS EXPIRED 2019-10-01 2024-12-31 No data 2316 PINE RIDGE RD, SUITE 401, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-03 No data No data
REGISTERED AGENT NAME CHANGED 2021-05-03 RYON, MICHAEL D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 111 Blue Ridge Drive, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2018-04-18 111 Blue Ridge Drive, NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 111 Blue Ridge Drive, NAPLES, FL 34112 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-05-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State