Search icon

NAPLES BIG CYPRESS PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: NAPLES BIG CYPRESS PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jul 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Apr 2002 (23 years ago)
Document Number: N01000005289
FEI/EIN Number 200495734
Address: c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US
Mail Address: c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SEACREST SOUTHWEST Agent 1044 CASTELLO DRIVE - STE. 206, NAPLES, FL, 34103

Director

Name Role Address
BASIK KEITH Director c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
BASIK BRIAN Director c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
BASIK JEFF Director c/o SEACREST SOUTHWEST, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2023-04-27 c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2023-04-27 SEACREST SOUTHWEST No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-01 1044 CASTELLO DRIVE - STE. 206, NAPLES, FL 34103 No data
AMENDED AND RESTATEDARTICLES 2002-04-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000657439 TERMINATED 1000000762568 COLLIER 2017-11-13 2037-12-06 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J11000585617 TERMINATED 1000000219994 COLLIER 2011-06-29 2031-09-14 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
Reg. Agent Change 2021-09-01
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State