Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE HERON VILLAGES OF CEDAR CREEK CONDOMINIUM ASSOCIATION, INC.
Filing Information
N05000001037
13-4295025
02/01/2005
FL
ACTIVE
Principal Address
Changed: 11/28/2006
3899 JUDITH AVENUE
MERRITT ISLAND, FL 32953
MERRITT ISLAND, FL 32953
Changed: 11/28/2006
Mailing Address
Changed: 04/12/2024
200 N 1st Street
Cocoa Beach, FL 32931
Cocoa Beach, FL 32931
Changed: 04/12/2024
Registered Agent Name & Address
MRS Management
Name Changed: 04/12/2024
Address Changed: 04/12/2024
200 N 1st Street
Cocoa Beach, FL 32931
Cocoa Beach, FL 32931
Name Changed: 04/12/2024
Address Changed: 04/12/2024
Officer/Director Detail
Name & Address
Title Director
O'NEIL, PETER
Title TREASURER
O'BRYAN, JOAN
Title Director
MAHONEY, EDWIN
Title Director
HASTY, DENISE
Title President
McDougall, Cheryl
Title Secretary
Risbourg, Barbara
Title Director
O'NEIL, PETER
4079 JUDITH AVENUE
MERRITT ISLAND, FL 32953
MERRITT ISLAND, FL 32953
Title TREASURER
O'BRYAN, JOAN
4089 JUDITH AVE
MERRITT ISLAND, FL 32953
MERRITT ISLAND, FL 32953
Title Director
MAHONEY, EDWIN
3919 JUDITH AVE
MERRITT ISLAND, FL 32953
MERRITT ISLAND, FL 32953
Title Director
HASTY, DENISE
4049 JUDITH AVE
MERRITT ISLAND, FL 32952
MERRITT ISLAND, FL 32952
Title President
McDougall, Cheryl
3899 JUDITH AVENUE
MERRITT ISLAND, FL 32953
MERRITT ISLAND, FL 32953
Title Secretary
Risbourg, Barbara
3899 JUDITH AVENUE
MERRITT ISLAND, FL 32953
MERRITT ISLAND, FL 32953
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 04/07/2023 |
2024 | 04/12/2024 |
Document Images