Entity Name: | SERANO AT HAMMOCK BAY CONDOMINIUM 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Barbera Salvatore | Vice President | 1000 N Collier Blvd, Marco Island, FL, 34145 |
Finger Randy | President | 1000 N Collier Blvd, Marco Island, FL, 34145 |
Stone Gerald | Director | 1000 N Collier Blvd, Marco Island, FL, 34145 |
Nolan Barbara | Agent | 1000 N. Collier Blvd, Marco Island, FL, 34145 |
Morrow Susan | Secretary | 1000 N Collier Blvd, Marco Island, FL, 34145 |
Gilbert Anita | Treasurer | 1000 N Collier Bvd, Marco Island, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-07 | Nolan, Barbara | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-07 | 1000 N. Collier Blvd, Suite 9, Marco Island, FL 34145 | - |
REINSTATEMENT | 2021-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-25 | 1065 BORGHESE LN, BOX 500, NAPLES, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 2012-01-25 | 1065 BORGHESE LN, BOX 500, NAPLES, FL 34114 | - |
REINSTATEMENT | 2007-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-08-30 | - | - |
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 Apr 2025
Sources: Florida Department of State