Entity Name: | HUNTINGTON LAKES SIX 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: | 15 Aug 2000 (25 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 31 Mar 2014 (11 years ago) |
Document Number: | N00000005325 |
FEI/EIN Number |
651043220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ABILITY MANAGEMENT, INC, 6736 LONE OAK BLVD, NAPLES, FL, 34109, US |
Mail Address: | C/O ABILITY MANAGEMENT, INC, 6736 LONE OAK BLVD, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leonardi Alfred M | President | C/O ABILITY MANAGEMENT, INC, NAPLES, FL, 34109 |
GRATTAN TRACEY | Treasurer | C/O ABILITY MANAGEMENT, INC, NAPLES, FL, 34109 |
Foley Henry | Director | C/O ABILITY MANAGEMENT, INC, NAPLES, FL, 34109 |
SECURO EVAN | Secretary | C/O ABILITY MANAGEMENT, INC, NAPLES, FL, 34109 |
ABILITY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2014-03-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000139581 |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | C/O ABILITY MANAGEMENT, INC, 6736 LONE OAK BLVD, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2013-04-22 | C/O ABILITY MANAGEMENT, INC, 6736 LONE OAK BLVD, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-22 | ABILITY MANAGEMENT, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 6736 LONE OAK BLVD, NAPLES, FL 34109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State