Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HACIENDA VILLAGE HOMEOWNERS ASSOCIATION, INC.

Filing Information
760797 59-2159405 11/23/1981 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/21/2018 NONE
Principal Address
27820 HACIENDA EAST BLVD.
BONITA SPRINGS, FL 34135

Changed: 06/05/2007
Mailing Address
c/o KPG Accounting Services, Inc.
3400 Tamiami Trl N #302
Naples, FL 34103

Changed: 06/25/2020
Registered Agent Name & Address GAFFNEY, KEVIN P
c/o KPG Accounting Services, Inc.
3400 Tamiami Trl N #302
Naples, FL 34103

Name Changed: 04/29/2010

Address Changed: 06/25/2020
Officer/Director Detail Name & Address

Title President

CARLIN, JERRY
c/o KPG Accounting Services, Inc.
3400 Tamiami Trl N #302
Naples, FL 34103

Title VP

Adie, Sue
c/o KPG Accounting Services, Inc.
3400 Tamiami Trl N #302
Naples, FL 34103

Title Director

GOLD, SUSAN
c/o KPG Accounting Services, Inc.
3400 Tamiami Trl N #302
Naples, FL 34103

Title Secretary

Rinaldini-Head, Linda
c/o KPG Accounting Services, Inc.
3400 Tamiami Trl N #302
Naples, FL 34103

Title Treasurer

Shoger, Bruce
c/o KPG Accounting Services, Inc.
3400 Tamiami Trl N #302
Naples, FL 34103

Title Director

Juergens, Suzanne
c/o KPG Accounting Services, Inc.
3400 Tamiami Trl N #302
Naples, FL 34103

Title Director

Yard, Joseph
c/o KPG Accounting Services, Inc.
3400 Tamiami Trl N #302
Naples, FL 34103

Title Directory

Dobrzynski, David
C/O KPG ACCOUNTING SERVICES, INC
3400 TAMIAMI TRAIL N #302
NAPLES, FL 34103

Title Director

GLENNA, ALLISON
C/O KPG ACCOUNTING SERVICES, INC.
3400 TAMIAMI TR N #302
NAPLES, FL 34103

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 05/01/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
05/21/2018 -- Amended and Restated Articles View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
06/02/2009 -- ANNUAL REPORT View image in PDF format
06/02/2008 -- ANNUAL REPORT View image in PDF format
06/05/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
02/22/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format