Entity Name: | NEPTUNE BAY AT TARPON BAY 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: | 25 Aug 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Sep 2003 (22 years ago) |
Document Number: | N00000005732 |
FEI/EIN Number |
593687120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9150 Galleria Court Suite 201, Naples, FL, 34109, US |
Mail Address: | 9150 Galleria Court Suite 201, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LABESKY ANDREW | Vice President | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Keating Maureen | Secretary | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Lynch Charles | Treasurer | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
SANDCASTLE COMMUNITY MANAGEMENT, INC. | Agent | - |
Donovan Diane | Director | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
CAMPBELL ARNOLD | President | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-02 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2023-10-02 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-02 | Sandcastle Community Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-02 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
AMENDMENT | 2003-09-25 | - | - |
AMENDMENT | 2003-08-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-10-02 |
AMENDED ANNUAL REPORT | 2023-08-09 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State