Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HERON LAKES CONDOMINIUM ASSOCIATION, INC.
Filing Information
N01941
59-2434238
03/14/1984
FL
ACTIVE
Principal Address
Changed: 04/13/2022
1062 E. Venice Avenue
VENICE, FL 34285
VENICE, FL 34285
Changed: 04/13/2022
Mailing Address
Changed: 04/13/2022
1062 E. Venice Avenue
VENICE, FL 34285
VENICE, FL 34285
Changed: 04/13/2022
Registered Agent Name & Address
ARGUS MANAGEMENT OF VENICE, INC.
Name Changed: 12/27/2005
Address Changed: 04/13/2022
1062 E. Venice Avenue
VENICE, FL 34285
VENICE, FL 34285
Name Changed: 12/27/2005
Address Changed: 04/13/2022
Officer/Director Detail
Name & Address
Title Secretary
Eisenbarth, Kathy
Title VP
Bush, Samatha
Title Treasurer
Small, Robert
Title President
Castellon- McErnerney, Jen
Title dir
Mangiapane, Duane
Title Director
Westwell, Doug
Title Director
Houlroyd, Marty
Title Secretary
Eisenbarth, Kathy
1162 Indian Hills Blvd
VENICE, FL 34293
VENICE, FL 34293
Title VP
Bush, Samatha
1162 Indian Hills Blvd
VENICE, FL 34293
VENICE, FL 34293
Title Treasurer
Small, Robert
1162 Indian Hills Blvd
VENICE, FL 34293
VENICE, FL 34293
Title President
Castellon- McErnerney, Jen
1162 Indian Hills Blvd
VENICE, FL 34293
VENICE, FL 34293
Title dir
Mangiapane, Duane
1162 Indian Hills Blvd
VENICE, FL 34293
VENICE, FL 34293
Title Director
Westwell, Doug
1162 Indian Hills Blvd
Venice, FL 34293
Venice, FL 34293
Title Director
Houlroyd, Marty
1162 Indian Hills Blvd
Venice, FL 34293
Venice, FL 34293
Annual Reports
Report Year | Filed Date |
2022 | 04/13/2022 |
2023 | 04/24/2023 |
2024 | 04/14/2024 |
Document Images