Entity Name: | THE SEASONS AT NAPLES CAY CONDOMINIUM 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: | 24 Feb 2000 (25 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Apr 2009 (16 years ago) |
Document Number: | N00000001355 |
FEI/EIN Number |
651022879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 81 SEAGATE DRIVE, STE 3000, NAPLES, FL, 34103, US |
Mail Address: | 81 SEAGATE DRIVE, STE 3000, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMPKINS KEITH D | Agent | 81 SEAGATE DRIVE, NAPLES, FL, 34103 |
Wotring Randy | Director | 81 SEAGATE DRIVE STE 3000, NAPLES, FL, 34103 |
NORDMANN RONALD | President | 81 SEAGATE DRIVE STE 3000, NAPLES, FL, 34103 |
Jones Scott | Vice President | 81 SEAGATE DRIVE STE 3000, NAPLES, FL, 34103 |
Harkins Clinton | Secretary | 81 SEAGATE DRIVE STE 3000, NAPLES, FL, 34103 |
Llewellyn Richard | Director | 81 Seagate Drive, Ste 3000, Naples, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-31 | 81 SEAGATE DRIVE, STE 3000, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2014-03-31 | 81 SEAGATE DRIVE, STE 3000, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-31 | 81 SEAGATE DRIVE, STE 3000, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-18 | TOMPKINS, KEITH D | - |
AMENDED AND RESTATEDARTICLES | 2009-04-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State