Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HERON COVE AT HIGH POINT HOMEOWNERS ASSOCIATION, INC.

Filing Information
N92000000810 59-3177241 12/15/1992 FL ACTIVE REINSTATEMENT 11/07/1996
Principal Address
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Changed: 03/25/2013
Mailing Address
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Changed: 03/25/2013
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Name Changed: 03/29/2019

Address Changed: 04/09/2016
Officer/Director Detail Name & Address

Title President, Director

WILKERSON, RAYMOND
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Director

LEVY, DENNIS
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Secretary, Treasurer, Director

MITCHELL, NEJLA
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 03/25/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
03/25/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
03/25/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
03/09/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
12/11/2000 -- Reg. Agent Change View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
06/16/1998 -- ANNUAL REPORT View image in PDF format
08/29/1997 -- ANNUAL REPORT View image in PDF format
11/07/1996 -- REINSTATEMENT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format