Search icon

CLUB HOMES AT HERITAGE GREENS COMMONS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CLUB HOMES AT HERITAGE GREENS COMMONS 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: 20 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2006 (19 years ago)
Document Number: N97000005915
FEI/EIN Number 593477409

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

Address: C/O PARAGON FINANCIAL SERVICES, 8280 COLLEGE PKWY #203, FORT MYERS, FL, 33919, US
Mail Address: C/O PARAGON FINANCIAL SERVICES, 8280 COLLEGE PKWY #203, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MICHAEL Vice President 1811 MORNING SUN LANE, NAPLES, FL, 34119
BESSIE JARJOURA President 1737 MORNING SUN LANE, NAPLES, FL, 34119
COHEN NEIL Treasurer 1899 MORNING SUN LANE, NAPLES, FL, 34119
GEISER CHRISTINA Secretary 1947 MORNING SUN LANE, NAPLES, FL, 34119
COOMBS GEORGE Director 1712 MORNING SUN LANE, NAPLES, FL, 34119
CONRAD DEBBIE Agent C/O PARAGON FINANCIAL SERVICES, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-04 C/O PARAGON FINANCIAL SERVICES, 8280 COLLEGE PKWY #203, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2021-08-04 C/O PARAGON FINANCIAL SERVICES, 8280 COLLEGE PKWY #203, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2021-08-04 CONRAD, DEBBIE -
REGISTERED AGENT ADDRESS CHANGED 2021-08-04 C/O PARAGON FINANCIAL SERVICES, 8280 COLLEGE PKWY #203, FORT MYERS, FL 33919 -
REINSTATEMENT 2006-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-20
AMENDED ANNUAL REPORT 2019-10-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State