Search icon

HEALTHPARK FLORIDA EAST PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHPARK FLORIDA EAST PROPERTY OWNERS 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: 19 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: N00000004194
FEI/EIN Number 593667518

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

Address: 16451 Healthpark Commons Drive, FT. MYERS, FL, 33908, US
Mail Address: 16451 Healthpark Commons Drive, FT. MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunkle Jeff Treasurer 16451 Healthpark Commons Drive, FT. MYERS, FL, 33908
Billman Brock Director 12801 WESTLINKS DR., FORT MYERS, FL, 33913
Berry Scott Director 10200 Cypress Cove Drive, Fort Myers, FL, 33908
Moss Mike Director 16451 Healthpark Commons Drive, FT. MYERS, FL, 33908
CHURCHILL TROY Agent 16451 Healthpark Commons Drive, FT. MYERS, FL, 33908
CHURCHILL TROY Director 16451 Healthpark Commons Drive, FT. MYERS, FL, 33908
CHURCHILL TROY President 16451 Healthpark Commons Drive, FT. MYERS, FL, 33908
Dunkle Jeff Director 16451 Healthpark Commons Drive, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 16451 Healthpark Commons Drive, FT. MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2023-02-02 16451 Healthpark Commons Drive, FT. MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 16451 Healthpark Commons Drive, FT. MYERS, FL 33908 -
AMENDMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-02-08 CHURCHILL, TROY -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
Amendment 2019-10-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State