Search icon

SATURNIA LAKES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SATURNIA LAKES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Apr 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: N01000003010
FEI/EIN Number 651100271
Address: SATURNIA LAKES HOA, INC., 1310 SATURNIA GRANDE DRIVE, NAPLES, FL, 34119
Mail Address: c/o Precedent Hospitality & Property Manag, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Precedent Hospitality Agent c/o Precedent Hospitality & Property M, Clearwater, FL, 33762

Director

Name Role Address
Crystal Richard Director c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762

Treasurer

Name Role Address
Gloth David Treasurer c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762

Vice President

Name Role Address
McEwan Robert Vice President c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762

President

Name Role Address
Adams Kaitlyn President c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762

Secretary

Name Role Address
Recher Aliza Secretary c/o Precedent Hospitality & Property M, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-22 Precedent Hospitality No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-22 c/o Precedent Hospitality & Property Management, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2022-03-17 SATURNIA LAKES HOA, INC., 1310 SATURNIA GRANDE DRIVE, NAPLES, FL 34119 No data
AMENDED AND RESTATEDARTICLES 2015-02-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-11 SATURNIA LAKES HOA, INC., 1310 SATURNIA GRANDE DRIVE, NAPLES, FL 34119 No data
AMENDMENT 2005-11-28 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
AMENDED ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-08-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State