Entity Name: | ESPLANADE AT HACIENDA LAKES HOMEOWNERS 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: | 31 Jan 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Apr 2024 (a year ago) |
Document Number: | N14000000987 |
FEI/EIN Number |
46-5002843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8490 Viale Circle, Naples, FL, 34114, US |
Mail Address: | 8490 Viale Circle, Naples, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARAGNO THOMAS J | President | 8490 Viale Circle, Naples, FL, 34114 |
KELLER LANETTE K | Vice President | 8490 Viale Circle, Naples, FL, 34114 |
EDDY DWIGHT P | Secretary | 8490 Viale Circle, Naples, FL, 34114 |
haller mike | Treasurer | 8490 Viale Circle, Naples, FL, 34114 |
DEVOLL STEVEN | Director | 8490 Viale Circle, Naples, FL, 34114 |
Adamczyk Steve | Agent | Varnum Law, Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-04-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | Varnum Law, 999 Vanderbilt Beach Road, Suite 300, Naples, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 8490 Viale Circle, Naples, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 8490 Viale Circle, Naples, FL 34114 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-19 | Adamczyk, Steve | - |
AMENDMENT | 2022-05-31 | - | - |
AMENDMENT | 2018-08-15 | - | - |
AMENDMENT | 2018-01-12 | - | - |
AMENDMENT | 2018-01-08 | - | - |
Name | Date |
---|---|
Amendment | 2024-04-26 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-19 |
Reg. Agent Resignation | 2022-11-28 |
AMENDED ANNUAL REPORT | 2022-07-08 |
Amendment | 2022-05-31 |
ANNUAL REPORT | 2022-03-17 |
Reg. Agent Change | 2022-01-13 |
AMENDED ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2021-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State