Entity Name: | TERRACE II AT HERITAGE BAY 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: | 04 Aug 2006 (19 years ago) |
Document Number: | N06000008266 |
FEI/EIN Number |
205355462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Cambridge Property Management, 2335 Tamiami Trail North, Naples, FL, 34103, US |
Mail Address: | CAMBRIDGE PROPERTY MANAGEMENT, 2335 TAMIAMI TRAIL NORTH, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hill Robert | Vice President | CAMBRIDGE PROPERTY MANAGEMENT, Naples, FL, 34103 |
York Robert | Secretary | CAMBRIDGE PROPERTY MANAGEMENT, Naples, FL, 34103 |
Basilone Frank | Treasurer | CAMBRIDGE PROPERTY MANAGEMENT, Naples, FL, 34103 |
Williams Roger | President | CAMBRIDGE PROPERTY MANAGEMENT, Naples, FL, 34103 |
Esposito Bill | Director | CAMBRIDGE PROPERTY MANAGEMENT, Naples, FL, 34103 |
CAMBRIDGE PROPERTY MANAGEMENT COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-10 | Cambridge Property Management, 2335 Tamiami Trail North, Suite 402, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2021-03-10 | Cambridge Property Management, 2335 Tamiami Trail North, Suite 402, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-10 | Cambridge Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | CAMBRIDGE PROPERTY MANAGEMENT, 2335 TAMIAMI TRAIL NORTH, Suite 402, Naples, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-07-08 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State