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
1062 E. Venice Avenue
VENICE, FL 34285

Changed: 04/13/2022
Mailing Address
1062 E. Venice Avenue
VENICE, FL 34285

Changed: 04/13/2022
Registered Agent Name & Address ARGUS MANAGEMENT OF VENICE, INC.
1062 E. Venice Avenue
VENICE, FL 34285

Name Changed: 12/27/2005

Address Changed: 04/13/2022
Officer/Director Detail Name & Address

Title Secretary

Eisenbarth, Kathy
1162 Indian Hills Blvd
VENICE, FL 34293

Title VP

Bush, Samatha
1162 Indian Hills Blvd
VENICE, FL 34293

Title Treasurer

Small, Robert
1162 Indian Hills Blvd
VENICE, FL 34293

Title President

Castellon- McErnerney, Jen
1162 Indian Hills Blvd
VENICE, FL 34293

Title dir

Mangiapane, Duane
1162 Indian Hills Blvd
VENICE, FL 34293

Title Director

Westwell, Doug
1162 Indian Hills Blvd
Venice, FL 34293

Title Director

Houlroyd, Marty
1162 Indian Hills Blvd
Venice, FL 34293

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/24/2023
2024 04/14/2024

Document Images
04/14/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
02/18/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
07/25/2006 -- ANNUAL REPORT View image in PDF format
12/27/2005 -- Reg. Agent Change View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
05/10/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format