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 |
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 |
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 | - | - |
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