Search icon

HUNTINGTON WOODS HOMEOWNERS ASSOCIATION, INC. OF LEE COUNTY - Florida Company Profile

Company Details

Entity Name: HUNTINGTON WOODS HOMEOWNERS ASSOCIATION, INC. OF LEE COUNTY
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: 17 May 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: N32359
FEI/EIN Number 650180837

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

Address: 15370 HUNTINGTON CT, FORT MYERS, FL, 33912, US
Mail Address: 15370 HUNTINGTON CT, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barraco Vincent President 15370 HUNTINGTON CT, FORT MYERS, FL, 33912
Barraco Vincent Director 15370 HUNTINGTON CT, FORT MYERS, FL, 33912
Schock Stephen R Vice President 15400 HUNTINGTON CT, FORT MYERS, FL, 33912
Schock Stephen R Director 15400 HUNTINGTON CT, FORT MYERS, FL, 33912
Cecala Michael Secretary 15460 HUNTINGTON CT, FORT MYERS, FL, 33912
Cecala Michael Treasurer 15460 HUNTINGTON CT, FORT MYERS, FL, 33912
Cecala Michael Director 15460 HUNTINGTON CT, FORT MYERS, FL, 33912
HUNTINGTON WOODS HOMEOWNERS ASSOCIATION, Agent 15370 HUNTINGTON CT, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-21 15370 HUNTINGTON CT, FORT MYERS, FL 33912 -
REINSTATEMENT 2017-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-21 15370 HUNTINGTON CT, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2017-11-21 15370 HUNTINGTON CT, FORT MYERS, FL 33912 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-10 HUNTINGTON WOODS HOMEOWNERS ASSOCIATION, INC. OF LEE COUNTY -
REINSTATEMENT 2016-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-03
REINSTATEMENT 2020-03-16
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-11-21
REINSTATEMENT 2016-03-10
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State