Entity Name: | LA SCALA AT THE COLONY 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Falk Law P.A. | Agent | 7400 Tamiami Trail N,, Naples, FL, 34108 |
Siegal Michael | President | 5051 Pelican Colony Blvd, BONITA SPRINGS, FL, 34134 |
Calabrese Steven | Director | 5051 Pelican Colony Blvd, BONITA SPRINGS, FL, 34134 |
Bruneel James | Treasurer | 5051 Pelican Colony Blvd, BONITA SPRINGS, FL, 34134 |
Shah Sanjay | Secretary | 5051 Pelican Colony Blvd, BONITA SPRINGS, FL, 34134 |
Przyborowski Carl | Director | 5051 Pelican Colony Blvd, BONITA SPRINGS, FL, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-20 | Falk Law P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-02 | 5051 Pelican Colony Blvd, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2020-09-02 | 5051 Pelican Colony Blvd, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-02 | 7400 Tamiami Trail N,, #103, Naples, FL 34108 | - |
AMENDMENT | 2011-07-12 | - | - |
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 Apr 2025
Sources: Florida Department of State