Search icon

THE CHARTER CLUB OF NAPLES BAY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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