Entity Name: | GREYHAWK AT GOLF CLUB OF THE EVERGLADES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Mar 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Sep 2022 (2 years ago) |
Document Number: | N15000002981 |
FEI/EIN Number | 81-1487131 |
Address: | 9275 Horned Lark Dr., Naples, FL, 34120, US |
Mail Address: | 9275 Horned Lark Dr., Naples, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Seacrest Southwest | Agent | 1044 Castello Drive, Naples, FL, 34103 |
Name | Role | Address |
---|---|---|
Arigo Roy | President | 9275 Horned Lark Dr., Naples, FL, 34120 |
Name | Role | Address |
---|---|---|
Curry Dan | Vice President | 9275 Horned Lark Dr., Naples, FL, 34120 |
Name | Role | Address |
---|---|---|
Hulbert Laurence | Secretary | 9275 Horned Lark Dr., Naples, FL, 34120 |
Name | Role | Address |
---|---|---|
Maksymetz Dave | Treasurer | 9275 Horned Lark Dr., Naples, FL, 34120 |
Name | Role | Address |
---|---|---|
Brogdon Lissy | Director | 9275 Horned Lark D, Naples, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-13 | 9275 Horned Lark Dr., Naples, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-13 | 9275 Horned Lark Dr., Naples, FL 34120 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-13 | Seacrest Southwest | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-13 | 1044 Castello Drive, Ste 206, Naples, FL 34103 | No data |
AMENDMENT | 2022-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
Reg. Agent Resignation | 2023-09-21 |
AMENDED ANNUAL REPORT | 2023-09-13 |
ANNUAL REPORT | 2023-03-10 |
AMENDED ANNUAL REPORT | 2022-12-06 |
Amendment | 2022-09-15 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-31 |
AMENDED ANNUAL REPORT | 2020-11-10 |
ANNUAL REPORT | 2020-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State