Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HERON'S LANDING HOMEOWNERS ASSOCIATION, INC.

Filing Information
N14458 59-2813477 04/17/1986 FL ACTIVE
Principal Address
972 S.W. 112 TERRACE
PEMBROKE PINES, FL 33025

Changed: 03/02/1995
Mailing Address
972 SW 112TH TERRACE
PEMBROKE PINES, FL 33025

Changed: 02/21/1996
Registered Agent Name & Address THE LAW OFFICES OF LEE H. BALLARD,P.A.
10100 W SAMPLE RD, THIRD FLOOR
CORAL SPRINGS, FL 33065

Name Changed: 11/26/2018

Address Changed: 11/26/2018
Officer/Director Detail Name & Address

Title President

FRANKEL, HELENE
4350 SW 59 AVE., BLDG A
DAVIE, FL 33314

Title Secretary, Treasurer

JORDAN-DONAHUE, ANDREA
4350 SW 59 AVE., BLDG A.
DAVIE, FL 33314

Title Director

NIEHOFF, NATASHA
4350 SW 59 AVE., BLDG A
DAVIE, FL 33314

Title Director

WATSON, ANDREA
4350 SW 59 AVE., BLDG A
DAVIE, FL 33314

Title VP

SANTOS-DIAZ, JUAN
4350 SW 59 AVE., BLDG A
DAVIE, FL 33314

Title Director

IQBAL, MOHAMMAD
4350 SW 59 AVE., BLDG A
DAVIE, FL 33314

Title Director

BLAIR, DARREN
4350 SW 59 AVE., BLDG A
DAVIE, FL 33314

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/17/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
03/20/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
11/26/2018 -- Reg. Agent Change View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
08/05/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
09/01/2006 -- Reg. Agent Change View image in PDF format
07/17/2006 -- Reg. Agent Resignation View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
12/19/2005 -- Reg. Agent Change View image in PDF format
08/16/2005 -- Off/Dir Resignation View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
02/19/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format