Entity Name: | COLLIER HEALTH PARK OWNERS' 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: | 23 Apr 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Mar 2016 (9 years ago) |
Document Number: | N37810 |
FEI/EIN Number |
650186932
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
POWER JOHN F | President | 155 FEDERAL STREET, BOSTON, MA, 02110 |
POWER JOHN F | Director | 155 FEDERAL STREET, BOSTON, MA, 02110 |
ALTREUTER ROGER W | Treasurer | 155 FEDERAL STREET, BOSTON, MA, 02110 |
ALTREUTER ROGER W | Secretary | 155 FEDERAL STREET, BOSTON, MA, 02110 |
Grace Thomas GJr. | Agent | 201 East Kennedy Blvd., Tampa, FL, 33637 |
ALTREUTER ROGER W | Director | 155 FEDERAL STREET, BOSTON, MA, 02110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-16 | 155 Federal St., Ste 1202, BOSTON, MA 02110 | - |
CHANGE OF MAILING ADDRESS | 2024-10-16 | 155 Federal St., Ste 1202, BOSTON, MA 02110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 201 East Kennedy Blvd., Suite 440, Tampa, FL 33637 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | Grace, Thomas G., Jr. | - |
AMENDMENT | 2016-03-24 | - | - |
REINSTATEMENT | 2008-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-25 |
Amendment | 2016-03-24 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State