Search icon

HORSE CREEK ESTATES HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: HORSE CREEK ESTATES HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Mar 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Aug 2004 (20 years ago)
Document Number: N04000002094
FEI/EIN Number 342009733
Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent

President

Name Role Address
Carter William President 9150 Galleria Court Suite 201, Naples, FL, 34109

Director

Name Role Address
Basho Stephen Director 9150 Galleria Court Suite 201, Naples, FL, 34109
Smitley Jeff Director 9150 Galleria Ct, Naples, FL, 34109

Treasurer

Name Role Address
Nye Graham Treasurer 9150 Galleria Court Suite 201, Naples, FL, 34109

Vice President

Name Role Address
Hasselbring Kurtis Vice President 9150 Galleria Court Suite 201, Naples, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-19 Sandcastle Community Management No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-19 9150 Galleria Court Suite 201, Naples, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 9150 Galleria Court Suite 201, Naples, FL 34109 No data
CHANGE OF MAILING ADDRESS 2016-04-13 9150 Galleria Court Suite 201, Naples, FL 34109 No data
AMENDED AND RESTATEDARTICLES 2004-08-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-10-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-25
AMENDED ANNUAL REPORT 2016-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State