Search icon

CAPISTRANO-HEATHER GLEN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAPISTRANO-HEATHER GLEN 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: 27 Jan 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Aug 2023 (2 years ago)
Document Number: N17000000902
FEI/EIN Number 81-5370807

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Cardinal Management Group of Florida, Inc., 4670 Cardinal Way, NAPLES, FL, 34112, US
Mail Address: Cardinal Management Group of Florida, Inc., 4670 Cardinal Way, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fay Kevin President Cardinal Management Group of Florida, Inc., NAPLES, FL, 34112
Spence Janet Vice President Cardinal Management Group of Florida, Inc., NAPLES, FL, 34112
Nevar Ken Treasurer Cardinal Management Group of Florida, Inc., NAPLES, FL, 34112
Miller Darlene Director 4670 Cardinal Way, Naples, FL, 34112
CARDINAL MANAGEMENT GROUP OF FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-08-23 CAPISTRANO-HEATHER GLEN HOMEOWNERS ASSOCIATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 Cardinal Management Group of Florida, Inc., 4670 Cardinal Way, Suite 302, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2022-03-24 Cardinal Management Group of Florida, Inc., 4670 Cardinal Way, Suite 302, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2022-03-24 CARDINAL MANAGEMENT GROUP OF FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 Cardinal Management Group of Florida, Inc., 4670 Cardinal Way, Suite 302, NAPLES, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
Name Change 2023-08-23
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-07-21
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State