Search icon

HIDDEN LAKE VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN LAKE VILLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2014 (11 years ago)
Document Number: 727794
FEI/EIN Number 59-1531456

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: HIDDEN LAKE VILLAS, 788 PARK SHORE DRIVE, CLUBHOUSE, NAPLES, FL, 34103, US
Mail Address: HIDDEN LAKE VILLAS, 788 PARK SHORE DRIVE, CLUBHOUSE, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDowell Jim President HIDDEN LAKE VILLAS, NAPLES, FL, 34103
Spencer Erick Treasurer 788 PARK SHORE DR, NAPLES, FL, 34103
Jaeger Annette Director HIDDEN LAKE VILLAS, NAPLES, FL, 34103
Patone Gary Vice President 788 PARK SHORE DR, NAPLES, FL, 34103
Cendrowski Thomas Director 788 PARK SHORE DR, NAPLES, FL, 34103
Licata Rino Secretary HIDDEN LAKE VILLAS, NAPLES, FL, 34103
Michael Campbell Agent 788 PARKSHORE DRIVE, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 HIDDEN LAKE VILLAS, 788 PARK SHORE DRIVE, CLUBHOUSE, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2019-04-25 Michael, Campbell -
AMENDMENT 2014-05-27 - -
CHANGE OF MAILING ADDRESS 2010-03-30 HIDDEN LAKE VILLAS, 788 PARK SHORE DRIVE, CLUBHOUSE, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 788 PARKSHORE DRIVE, CLUBHOUSE/OFFICE, NAPLES, FL 34103 -
AMENDED AND RESTATEDARTICLES 2002-07-19 - -
AMENDED AND RESTATEDARTICLES 1984-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State