Entity Name: | TERRACE VI AT HERITAGE BAY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Oct 2009 (15 years ago) |
Document Number: | N09000010090 |
FEI/EIN Number | 271157788 |
Address: | 2335 Tamiami Trail N., Naples, FL, 34103, US |
Mail Address: | 2335 Tamiami Trail N., Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CAMBRIDGE PROPERTY MANAGEMENT COMPANY | Agent |
Name | Role | Address |
---|---|---|
BETTINELLI PETER | Vice President | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
Windt Antonia | Secretary | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
ROCHA CARL | President | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 2335 Tamiami Trail N., 402, Naples, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 2335 Tamiami Trail N., 402, Naples, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | Cambridge Property Management | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 2335 Tamiami Trail N., 402, Naples, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-09 |
AMENDED ANNUAL REPORT | 2022-06-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-08-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State