Search icon

HACIENDA VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HACIENDA VILLAGE HOMEOWNERS 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: 23 Nov 1981 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: 760797
FEI/EIN Number 592159405

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

Mail Address: c/o KPG Accounting Services, Inc., 3400 Tamiami Trl N #302, Naples, FL, 34103, US
Address: 27820 HACIENDA EAST BLVD., BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLIN JERRY President c/o KPG Accounting Services, Inc., Naples, FL, 34103
Shoger Bruce Treasurer c/o KPG Accounting Services, Inc., Naples, FL, 34103
Juergens Suzanne Director c/o KPG Accounting Services, Inc., Naples, FL, 34103
Rinaldini-Head Linda Secretary c/o KPG Accounting Services, Inc., Naples, FL, 34103
GAFFNEY KEVIN P Agent c/o KPG Accounting Services, Inc., Naples, FL, 34103
Adie Sue Vice President c/o KPG Accounting Services, Inc., Naples, FL, 34103
GOLD SUSAN Director c/o KPG Accounting Services, Inc., Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-25 27820 HACIENDA EAST BLVD., BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 c/o KPG Accounting Services, Inc., 3400 Tamiami Trl N #302, Naples, FL 34103 -
AMENDED AND RESTATEDARTICLES 2018-05-21 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 GAFFNEY, KEVIN P -
CHANGE OF PRINCIPAL ADDRESS 2007-06-05 27820 HACIENDA EAST BLVD., BONITA SPRINGS, FL 34135 -
AMENDED AND RESTATEDARTICLES 1993-07-27 - -
REINSTATEMENT 1989-01-10 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-19
Amended and Restated Articles 2018-05-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State