Search icon

SERANO AT HAMMOCK BAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SERANO AT HAMMOCK BAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: N06000002452
FEI/EIN Number 204448626
Address: 1065 BORGHESE LN, BOX 500, NAPLES, FL, 34114
Mail Address: 1065 BORGHESE LN, BOX 500, NAPLES, FL, 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Nolan Barbara Agent 1000 N. Collier Blvd, Marco Island, FL, 34145

Vice President

Name Role Address
Barbera Salvatore Vice President 1000 N Collier Blvd, Marco Island, FL, 34145

President

Name Role Address
Finger Randy President 1000 N Collier Blvd, Marco Island, FL, 34145

Secretary

Name Role Address
Morrow Susan Secretary 1000 N Collier Blvd, Marco Island, FL, 34145

Treasurer

Name Role Address
Gilbert Anita Treasurer 1000 N Collier Bvd, Marco Island, FL, 34145

Director

Name Role Address
Stone Gerald Director 1000 N Collier Blvd, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-07 Nolan, Barbara No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-07 1000 N. Collier Blvd, Suite 9, Marco Island, FL 34145 No data
REINSTATEMENT 2021-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 1065 BORGHESE LN, BOX 500, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2012-01-25 1065 BORGHESE LN, BOX 500, NAPLES, FL 34114 No data
REINSTATEMENT 2007-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-08-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-12-07
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-11-15
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State