Search icon

HEATHERSTONE AT ROOKERY POINTE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HEATHERSTONE AT ROOKERY POINTE NEIGHBORHOOD 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 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2003 (22 years ago)
Document Number: N02000002962
FEI/EIN Number 810553913

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

Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH STE 215, NAPLES, FL, 34104
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH STE 215, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reynolds Robert Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
McIntire Samuel Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104
Kistler Michael Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
Holland Lisa President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
Resort Managment Agent C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-14 Resort Managment -
REGISTERED AGENT ADDRESS CHANGED 2020-06-14 C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH STE 215, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH STE 215, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2009-04-23 C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH STE 215, NAPLES, FL 34104 -
CANCEL ADM DISS/REV 2003-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State