Search icon

THE COLONY AT HAWKSRIDGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COLONY AT HAWKSRIDGE 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: 14 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: N99000003006
FEI/EIN Number 593576882

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

Address: 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL, 34103
Mail Address: 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romes Gary Treasurer 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL, 34103
Gainey Matthew Director 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL, 34103
Schmalbach Deborah President 2335 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
Katzeff Marie-Ange Secretary 2335 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
Cambridge Property Management of SWFL Agent 2335 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
Thompson Kent Director 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 Cambridge Property Management of SWFL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-19 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2010-03-19 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL 34103 -
AMENDED AND RESTATEDARTICLES 2006-10-30 - -
AMENDMENT 2003-05-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State