Search icon

PARK CENTRAL NORTH OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: PARK CENTRAL NORTH OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: N04000002353
FEI/EIN Number 200951748
Address: 5495 BRYSON DRIVE, Attn. Dr. Brian Bozza, NAPLES, FL, 34109, US
Mail Address: 5495 BRYSON DRIVE, Attn. Brian Bozza, M.D., NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BOZZA BRIAN W Agent 5495 BRYSON DRIVE, NAPLES, FL, 34109

Director

Name Role Address
BOZZA BRIAN Director 5495 BRYSON DRIVE, NAPLES, FL, 34109
WILSON CLINTON R Director 5495 BRYSON DRIVE, SUITE 421, NAPLES, FL, 34109

President

Name Role Address
BOZZA BRIAN President 5495 BRYSON DRIVE, NAPLES, FL, 34109

Treasurer

Name Role Address
BOZZA BRIAN Treasurer 5495 BRYSON DRIVE, NAPLES, FL, 34109

Secretary

Name Role Address
WILSON CLINTON R Secretary 5495 BRYSON DRIVE, SUITE 421, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-02 5495 BRYSON DRIVE, Attn: Dr. Brian Bozza, SUITE 413, NAPLES, FL 34109 No data
REINSTATEMENT 2018-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-02 5495 BRYSON DRIVE, Attn. Dr. Brian Bozza, SUITE 413, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2018-10-02 5495 BRYSON DRIVE, Attn. Dr. Brian Bozza, SUITE 413, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2018-10-02 BOZZA, BRIAN W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2012-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2011-11-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State