Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WILD HERON PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N01000006347 62-1872659 09/06/2001 FL ACTIVE REINSTATEMENT 11/27/2002
Principal Address
1110 PROSPECT PROMENADE
WILD HERON ASSN OFFICE
PANAMA CITY BEACH, FL 32413

Changed: 01/30/2008
Mailing Address
1110 Prospect Promenade
Wild Heron Association Office
Panama City Beach, FL 32413

Changed: 03/19/2015
Registered Agent Name & Address Milam, David
2063 County Highway 395
Santa Rosa Beach, FL 32459

Name Changed: 04/19/2024

Address Changed: 04/19/2024
Officer/Director Detail Name & Address

Title President

Allen, Andrew
1110 PROSPECT PROMENADE
WILD HERON ASSN OFFICE
PANAMA CITY BEACH, FL 32413

Title VP

Olson, Terry M
1110 PROSPECT PROMENADE
WILD HERON ASSN OFFICE
PANAMA CITY BEACH, FL 32413

Title Treasurer

Kerins, Tom
1110 PROSPECT PROMENADE
WILD HERON ASSN OFFICE
PANAMA CITY BEACH, FL 32413

Title Secretary

Brown, Chris
1110 PROSPECT PROMENADE
WILD HERON ASSN OFFICE
PANAMA CITY BEACH, FL 32413

Title Assistant Treasurer

Corr, Bryan
1110 PROSPECT PROMENADE
WILD HERON ASSN OFFICE
PANAMA CITY BEACH, FL 32413

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 04/12/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
06/27/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/21/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
09/18/2014 -- Reg. Agent Change View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
05/25/2012 -- Reg. Agent Change View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
05/09/2011 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/25/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
08/31/2007 -- ANNUAL REPORT View image in PDF format
06/19/2007 -- Reg. Agent Change View image in PDF format
04/20/2007 -- Reg. Agent Resignation View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
11/27/2002 -- REINSTATEMENT View image in PDF format
09/06/2001 -- Domestic Non-Profit View image in PDF format