Search icon

LA SCALA AT THE COLONY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LA SCALA AT THE COLONY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2011 (14 years ago)
Document Number: N03000004479
FEI/EIN Number 383682329
Address: 5051 Pelican Colony Blvd, BONITA SPRINGS, FL, 34134, US
Mail Address: 5051 Pelican Colony Blvd, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Falk Law P.A. Agent 7400 Tamiami Trail N,, Naples, FL, 34108

President

Name Role Address
Siegal Michael President 5051 Pelican Colony Blvd, BONITA SPRINGS, FL, 34134

Director

Name Role Address
Calabrese Steven Director 5051 Pelican Colony Blvd, BONITA SPRINGS, FL, 34134
Przyborowski Carl Director 5051 Pelican Colony Blvd, BONITA SPRINGS, FL, FL, 34134

Treasurer

Name Role Address
Bruneel James Treasurer 5051 Pelican Colony Blvd, BONITA SPRINGS, FL, 34134

Secretary

Name Role Address
Shah Sanjay Secretary 5051 Pelican Colony Blvd, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 Falk Law P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 5051 Pelican Colony Blvd, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2020-09-02 5051 Pelican Colony Blvd, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-02 7400 Tamiami Trail N,, #103, Naples, FL 34108 No data
AMENDMENT 2011-07-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State