Search icon

NORTH SHORE BUILDING CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: NORTH SHORE BUILDING CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 13 Jul 1981 (44 years ago)
Date of dissolution: 23 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2024 (5 months ago)
Document Number: 759154
FEI/EIN Number 59-2659303
Address: 4100 TAMIAMI TRAIL NORTH, NAPLES, FL 34103
Mail Address: 4100 TAMIAMI TRAIL NORTH, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DEVOE, MARK Agent 4100 TAMIAMI TRAIL NORTH, NAPLES, FL 34103

Director

Name Role Address
VANDERHEYDEN, TERRY DR Director 4060 N TAMIAMI TR, NAPLES, FL 34103
LUISI, BART DR Director 4060 N TAMIAMI TR, NAPLES, FL 34103
DEVOE, MARK Director 4100 TAMIAMI TRAIL NORTH, NAPLES, FL 34103
DEVOE, DON Director 4100 TAMIAMI TRAIL NORTH, NAPLES, FL 34103
LOPEZ, EMILY Director 4100 TAMIAMI TRAIL NORTH, NAPLES, FL 34103
DEVOE, BERNADETTE Director 4100 TAMIAMI TRAIL NORTH, NAPLES, FL 34103

President

Name Role Address
DEVOE, MARK President 4100 TAMIAMI TRAIL NORTH, NAPLES, FL 34103

Vice President

Name Role Address
DEVOE, DON Vice President 4100 TAMIAMI TRAIL NORTH, NAPLES, FL 34103

Treasurer

Name Role Address
LOPEZ, EMILY Treasurer 4100 TAMIAMI TRAIL NORTH, NAPLES, FL 34103

Secretary

Name Role Address
DEVOE, BERNADETTE Secretary 4100 TAMIAMI TRAIL NORTH, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-23 No data No data
AMENDMENT 2023-10-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-30 4100 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 4100 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2023-10-30 4100 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2023-10-30 DEVOE, MARK No data
AMENDMENT 2019-10-30 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-23
ANNUAL REPORT 2024-04-29
Amendment 2023-10-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-06
Amendment 2019-10-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State