Entity Name: | CEDAR HAMMOCK HOMEOWNERS ASSOCIATION I, 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: | 14 Feb 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2023 (a year ago) |
Document Number: | N00000001097 |
FEI/EIN Number |
650994339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3577 CEDAR HAMMOCK COURT, NAPLES, FL, 34112, US |
Mail Address: | 3577 CEDAR HAMMOCK COURT, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baumgartner Susan | Secretary | 3638 CEDAR HAMMOCK COURT, NAPLES, FL, 34112 |
Van Der Ploeg Jack | Treasurer | 3610 CEDAR HAMMOCK, NAPLES, FL, 34112 |
Marston Michael | Director | 3573 CEDAR HAMMOCK COURT, NAPLES, FL, 34112 |
PASSALACQUA DOMINIC | Vice President | 3578 CEDAR HAMMOCK COURT, NAPLES, FL, 34112 |
PITTMAN ROGER | Agent | 3577 CEDAR HAMMOCK COURT, NAPLES, FL, 34112 |
Pittman Roger | President | 3577 CEDAR HAMMOCK COURT, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-21 | 3577 CEDAR HAMMOCK COURT, NAPLES, FL 34112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-21 | 3577 CEDAR HAMMOCK COURT, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2024-11-21 | 3577 CEDAR HAMMOCK COURT, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-21 | PITTMAN, ROGER | - |
REINSTATEMENT | 2023-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2005-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-21 |
ANNUAL REPORT | 2024-02-09 |
REINSTATEMENT | 2023-09-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State