Detail by Entity Name

Florida Not For Profit Corporation

THE HERON COACH HOUSES CONDOMINIUM ASSOCIATION, INC.

Filing Information
N37192 65-0162988 03/21/1990 FL ACTIVE AMENDMENT 06/14/2011 NONE
Principal Address
16205 HERON COACH WAY
FORT MYERS, FL 33908

Changed: 03/21/2012
Mailing Address
16205 HERON COACH WAY
FORT MYERS, FL 33908

Changed: 03/21/2012
Registered Agent Name & Address PARAGON FINANCIAL SERVICES
8280 COLLEGE PKWY
#203
FORT MYERS, FL 33919

Name Changed: 06/14/2011

Address Changed: 03/22/2017
Officer/Director Detail Name & Address

Title Director

MARQUEZ, NYDIA
16561 HERON COACH WAY #105
FORT MYERS, FL 33908

Title Director

GORDON II, JAMES
16541 HERON COACH WAY #506
FORT MYERS, FL 33908

Title Director

FIGUEIREDO, JOHN
76 EAST BRIGGS ROAD
WESTPORT, MA 02790

Title VP

BIANCHI, MARYLANE
16550 HERON COACH WAY #206
FORT MYERS, FL 33908

Title Secretary

HORN, CATHLEEN
16561 HERON COACH WAY #7107
FORT MYERS, FL 33908

Title President

DUNCAN, TOMMY
16540 HERON COACH WAY #406
FORT MYERS, FL 33908

Title Treasurer

MASTERSON, JOHN
16540 HERON COACH WAY #404
FORT MYERS, FL 33908

Annual Reports
Report YearFiled Date
2023 04/15/2023
2023 05/22/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
05/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
04/11/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
06/14/2011 -- Amendment View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
10/14/2010 -- Reg. Agent Change View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
03/12/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
09/26/2005 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- Amended and Restated Articles View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
05/21/2003 -- Amendment View image in PDF format
03/19/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- ANNUAL REPORT View image in PDF format