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 |
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 |
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 | - | - |
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