Entity Name: | THE CHARTER CLUB OF NAPLES BAY OWNERS' 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: | 08 Feb 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jan 2014 (11 years ago) |
Document Number: | 745880 |
FEI/EIN Number |
59-1872690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 10th Ave South, Naples, FL, 34102, US |
Mail Address: | Suite 120 5323 Millenia Lake Blvd, Orlando, FL, 32839, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tyler LYLE | Vice President | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
Toste Jason | President | 5323 MILLENIA LAKES BLVD, ORLANDO, FL, 32839 |
WAGNER JUDY | Treasurer | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
Pelosi Cheryl | Secretary | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
BROWN CHRIS | Director | 5323 MILLENIA LAKES BLVD, ORLANDO, FL, 32839 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | 1000 10th Ave South, Naples, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 1000 10th Ave South, Naples, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1201 Hays Streeet, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | CORPORATION SERVICE COMPANY | - |
AMENDMENT | 2014-01-13 | - | - |
REINSTATEMENT | 2002-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1987-01-09 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000034380 | TERMINATED | 1000000061766 | 4304 2845 | 2007-11-20 | 2028-02-06 | $ 515.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-09 |
AMENDED ANNUAL REPORT | 2024-10-08 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State