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 |
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 |
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 | - | - |
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