Entity Name: | THE HACIENDAS 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: | 01 Oct 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 1997 (28 years ago) |
Document Number: | 754434 |
FEI/EIN Number |
650233948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3811 Airport Pulling Rd North, Naples, FL, 34105, US |
Mail Address: | 3811 Airport Pulling Rd North, Naples, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYCE WALTER | President | 3811 Airport Pulling Rd North, Naples, FL, 34105 |
Chatfield Carl | Vice President | 3811 Airport Pulling Rd North, Naples, FL, 34105 |
Gourjian Sebouh | Secretary | 3811 Airport Pulling Rd North, Naples, FL, 34105 |
Holobinko Tim | Director | 3811 Airport-Pulling Road, Naples, FL, 34105 |
Foresman Bill Sr. | Director | 3811 Airport-Pulling Road, Naples, FL, 34105 |
NAPLES CONDOMINIUM MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 3811 Airport Pulling Rd North, Suite 100, Naples, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2018-03-20 | 3811 Airport Pulling Rd North, Suite 100, Naples, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-20 | Naples Condominium Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 3811 Airport Pulling Rd North, Suite 100, Naples, FL 34105 | - |
REINSTATEMENT | 1997-04-18 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-09-10 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-17 |
AMENDED ANNUAL REPORT | 2016-11-03 |
ANNUAL REPORT | 2016-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State