Search icon

BERMUDA ROYALE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BERMUDA ROYALE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Aug 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2003 (21 years ago)
Document Number: N03000006960
FEI/EIN Number 200162649
Address: 4802 AIRPORT ROAD N, NAPLES, FL, 34105, US
Mail Address: 4802 AIRPORT ROAD N, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
WORLD TENNIS CLUB, INC. Agent

Vice President

Name Role Address
ESTREMA LOUIS Vice President 3250 DOUGLAS DRIVE #203, NAPLES, FL, 34105

Director

Name Role Address
STANKO JANE Director 3285 JESSICA LANE #102, Naples, FL, 34105
POINDEXTER CATRINA Director 3285 JESSICA LANE #201, NAPLES, FL, 34105

Treasurer

Name Role Address
NELSON MICHAEL Treasurer 3250 Douglas Drive #105, Naples, FL, 34105

Secretary

Name Role Address
FYFFE ELAINE Secretary 3260 DOUGLAS DRIVE, #104, NAPLES, FL, 34105

President

Name Role Address
STRUEBER MICHAEL President 3285 JESSICA LANE #103, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 4802 AIRPORT ROAD N, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2017-03-22 4802 AIRPORT ROAD N, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 4802 AIRPORT ROAD N, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2006-04-19 WORLD TENNIS CLUB, INC. No data
AMENDMENT 2003-08-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State