Search icon

COACH HOMES II AT HERITAGE BAY ASSOCIATION, INC.

Company Details

Entity Name: COACH HOMES II AT HERITAGE BAY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Dec 2006 (18 years ago)
Document Number: N06000012689
FEI/EIN Number 208038832
Address: 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL, 34103
Mail Address: 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CAMBRIDGE PROPERTY MANAGEMENT COMPANY Agent

President

Name Role Address
Mclean Peg President 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL, 34103

Secretary

Name Role Address
Phillips Wayne Secretary 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL, 34103

Treasurer

Name Role Address
BRUCHANSKI KEN Treasurer 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL, 34103

Director

Name Role Address
Murray Thomas "Dick" Director 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL, 34103

Vice President

Name Role Address
Stumm Kimberly A Vice President 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2011-03-28 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2011-03-28 CAMBRIDGE PROPERTY MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State