Search icon

HAWTHORNE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAWTHORNE COMMUNITY 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: 21 Nov 2005 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: N05000011788
FEI/EIN Number 204392501

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

Address: 9001 Highland Woods Blvd, Suite 2, BONITA SPRINGS, FL, 34135, US
Mail Address: 9001 Highland Woods Blvd, Suite 2, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hunter John Director 9001 Highland Woods Blvd, BONITA SPRINGS, FL, 34135
Goldsberry John President 9001 Highland Woods Blvd, BONITA SPRINGS, FL, 34135
Yanni Chuck Treasurer 9001 Highland Woods Blvd, BONITA SPRINGS, FL, 34135
Hachack Cheryl Vice President 9001 Highland Woods Blvd, BONITA SPRINGS, FL, 34135
Genzano Robert Director 9001 Highland Woods Blvd, BONITA SPRINGS, FL, 34135
Cambridge Management of SWFL Agent 9001 Highland Woods Blvd, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 9001 Highland Woods Blvd, Suite 2, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2024-04-30 9001 Highland Woods Blvd, Suite 2, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Cambridge Management of SWFL -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 9001 Highland Woods Blvd, Suite 2, BONITA SPRINGS, FL 34135 -
AMENDED AND RESTATEDARTICLES 2022-01-28 - -
AMENDMENT 2016-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
Amended and Restated Articles 2022-01-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-10
Amendment 2016-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State