Search icon

NAPLES BAY YACHT STOWAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: NAPLES BAY YACHT STOWAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: N00000000306
FEI/EIN Number 593618256
Address: 750 River Point Dr, NAPLES, FL, 34102, US
Mail Address: 750 River Point Dr, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Naples Bay Yacht Stowage Condominium Assoc Agent 750 River Point Dr, NAPLES, FL, 34102

Vice President

Name Role Address
Scudder Franklin Vice President 750 River Point Dr, NAPLES, FL, 34102

President

Name Role Address
Sponseller Andy President 750 River Point Dr, NAPLES, FL, 34102

Secretary

Name Role Address
Wasmer Peter Secretary 750 River Point Dr, NAPLES, FL, 34102

Treasurer

Name Role Address
Kohn Mike Treasurer 750 River Point Dr, NAPLES, FL, 34102

Director

Name Role Address
Jarrett Gregory Director 750 River Point Dr, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-06 750 River Point Dr, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2022-05-06 750 River Point Dr, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2022-05-06 Naples Bay Yacht Stowage Condominium Association Inc No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-06 750 River Point Dr, NAPLES, FL 34102 No data
REINSTATEMENT 2019-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-05-06
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-24
REINSTATEMENT 2019-12-16
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State