Search icon

HIBISCUS POINTE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIBISCUS POINTE CONDOMINIUM 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: 17 Nov 1992 (32 years ago)
Document Number: N92000000363
FEI/EIN Number 650402746

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

Address: c/o Element Financial Solutions, LLC, 9130 Galleria Court, Suite 105, NAPLES, FL, 34109, US
Mail Address: c/o Element Financial Solutions, PO Box 110876, NAPLES, FL, 34108, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALKES JAMES President c/o Element Financial Solutions, LLC, NAPLES, FL, 34109
ENNEN DAVE Vice President c/o Element Financial Solutions, LLC, NAPLES, FL, 34109
TUCKER RICHARD Treasurer c/o Element Financial Solutions, LLC, NAPLES, FL, 34109
MORIN JERRY Secretary c/o Element Financial Solutions, LLC, NAPLES, FL, 34109
MARTIN TERRANCE Director c/o Element Financial Solutions, LLC, NAPLES, FL, 34109
ELEMENT FINANCIAL SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-16 c/o Element Financial Solutions, LLC, 9130 Galleria Court, Suite 105, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-10-16 c/o Element Financial Solutions, LLC, 9130 Galleria Court, Suite 105, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-10-16 Element Financial Solutions -
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 9130 Galleria Court, Suite 105, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-10-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State