Search icon

THE BARCLAY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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