Entity Name: | HOLLYBROOK AT TWINEAGLES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Aug 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Dec 2010 (14 years ago) |
Document Number: | N06000008895 |
FEI/EIN Number | 205431259 |
Address: | HOLLYBROOK COURT, NAPLES, FL, 34120 |
Mail Address: | 3050 Horseshoe Dr N, Suite 172, Naples, FL, 34104, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burgin Lee | Agent | 3050 Horseshoe Dr N, Naples, FL, 34104 |
Name | Role | Address |
---|---|---|
Napier Maria | Vice President | 11946 HEATHERWOODS CT, Naples, FL, 34120 |
Name | Role | Address |
---|---|---|
Cimino Ernest | President | 11913 HEATHERWOODS CT, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
Pollack Teresa | Treasurer | 11982 HEATHERWOODS CT, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-18 | HOLLYBROOK COURT, NAPLES, FL 34120 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | Burgin, Lee | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 3050 Horseshoe Dr N, Suite 172, 101, Naples, FL 34104 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-22 | HOLLYBROOK COURT, NAPLES, FL 34120 | No data |
AMENDMENT | 2010-12-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State