Search icon

HEALTHPARK COMMONS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: HEALTHPARK COMMONS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Dec 2001 (23 years ago)
Document Number: N01000008603
FEI/EIN Number 204668197
Address: 16400 HEALTHPARK COMMONS DRIVE, FORT MYERS, FL, 33908
Mail Address: c/o CSM & Co, LLC, 6900 Daniels Parkway, FORT MYERS, FL, 33912, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Stratton Cindy Agent c/o CSM & Co, LLC, FORT MYERS, FL, 33912

Vice President

Name Role Address
Dilling Bradley PDr. Vice President 16400 HealthPark Commons Drive, Fort Myers, FL, 33919

Treasurer

Name Role Address
Stringer Sheila Treasurer 16400 HEALTHPARK COMMONS DRIVE, FORT MYERS, FL, 33908

Director

Name Role Address
IMTIAZ AHMAD S Director 16420 HealthPark Commons Dr., Fort Myers, FL, 33908
Stringer Sheila Director 16400 HEALTHPARK COMMONS DRIVE, FORT MYERS, FL, 33908

President

Name Role Address
IMTIAZ AHMAD S President 16420 HealthPark Commons Dr., Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-11 16400 HEALTHPARK COMMONS DRIVE, FORT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2020-03-11 Stratton, Cindy No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 c/o CSM & Co, LLC, 6900 Daniels Parkway, Suite 29-341, FORT MYERS, FL 33912 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 16400 HEALTHPARK COMMONS DRIVE, FORT MYERS, FL 33908 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-07-01
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State