Search icon

COLLIER HEALTH PARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COLLIER HEALTH PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Feb 2016 (9 years ago)
Document Number: N16000001522
Address: 155 Federal St., Ste 1202, BOSTON, MA, 02110, US
Mail Address: 155 Federal St., Ste 1202, BOSTON, MA, 02110, US
Place of Formation: FLORIDA

Agent

Name Role Address
Grace Thomas GJr. Agent c/o Farley White Management Co., Tampa, FL, 33602

President

Name Role Address
POWER JOHN F President 155 FEDERAL ST #1800, BOSTON, MA, 02110

Treasurer

Name Role Address
POWER JOHN F Treasurer 155 FEDERAL ST #1800, BOSTON, MA, 02110

Director

Name Role Address
POWER JOHN F Director 155 FEDERAL ST #1800, BOSTON, MA, 02110
ALTREUTER ROGER W Director 155 FEDERAL ST #1800, BOSTON, MA, 02110

Vice President

Name Role Address
ALTREUTER ROGER W Vice President 155 FEDERAL ST #1800, BOSTON, MA, 02110

Secretary

Name Role Address
ALTREUTER ROGER W Secretary 155 FEDERAL ST #1800, BOSTON, MA, 02110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 155 Federal St., Ste 1202, BOSTON, MA 02110 No data
CHANGE OF MAILING ADDRESS 2024-10-16 155 Federal St., Ste 1202, BOSTON, MA 02110 No data
REGISTERED AGENT NAME CHANGED 2022-03-29 Grace, Thomas G, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 c/o Farley White Management Co., 201 E. Kennedy Blvd., Suite 440, Tampa, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-08-03
Domestic Non-Profit 2016-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State