Search icon

TRIESTE AT BAY COLONY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TRIESTE AT BAY COLONY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Apr 2000 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 Mar 2016 (9 years ago)
Document Number: N00000002190
FEI/EIN Number 593654388
Address: 8787 BAY COLONY DRIVE, NAPLES, FL, 34108, US
Mail Address: 8787 BAY COLONY DRIVE UNIT 4000, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Becker and Poliakoff, P.A. Agent 12140 Carissa Commerce Court, Fort Myers, FL, 33966

President

Name Role Address
Murphy Dan President 8787 BAY COLONY DRIVE UNIT 2002, NAPLES, FL, 34108

Treasurer

Name Role Address
Schilling Jack Treasurer 8787 BAY COLONY DRIVE UNIT 1203, NAPLES, FL, 34108

Director

Name Role Address
Ryan Carol Director 8787 BAY COLONY DRIVE UNIT 1606, NAPLES, FL, 34108

Secretary

Name Role Address
Gregg Mark Secretary 8787 Bay Colony Drive Unit 1702, Naples, FL, 34108

Vice President

Name Role Address
O'Neill Don Vice President 8787 BAY COLONY DRIVE UNIT 902, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Becker and Poliakoff, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 8787 BAY COLONY DRIVE, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2018-03-28 8787 BAY COLONY DRIVE, NAPLES, FL 34108 No data
AMENDED AND RESTATEDARTICLES 2016-03-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 12140 Carissa Commerce Court, Suite 200, Fort Myers, FL 33966 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000756362 TERMINATED 1000000486176 COLLIER 2013-04-04 2033-04-17 $ 374.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-24
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State