Entity Name: | THE BARCLAY 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: | 15 Mar 1982 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 06 May 2013 (12 years ago) |
Document Number: | 762425 |
FEI/EIN Number |
592237326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1016 COLLIER CENTER WAY, NAPLES, FL, 34110, US |
Address: | 225 5TH AVENUE S, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIRES & ASSOCIATES, P.A. | Agent | 1016 COLLIER CENTER WAY, NAPLES, FL, 34110 |
Dill Paul | President | 230 Larch Ln, Smithtown, NY, 11787 |
Dill Paul | Director | 230 Larch Ln, Smithtown, NY, 11787 |
Latimer Debbie | Vice President | 225 5th Ave S, Naples, FL, 34102 |
Latimer Debbie | Director | 225 5th Ave S, Naples, FL, 34102 |
Dill Rosanna | Secretary | 230 Larch Ln, Smithtown, NY, 11787 |
Dill Rosanna | Director | 230 Larch Ln, Smithtown, NY, 11787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-17 | 225 5TH AVENUE S, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 1016 COLLIER CENTER WAY, SUITE 105, NAPLES, FL 34110 | - |
AMENDED AND RESTATEDARTICLES | 2013-05-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-26 | SPIRES & ASSOCIATES, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-26 | 225 5TH AVENUE S, NAPLES, FL 34102 | - |
REINSTATEMENT | 2002-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State