Search icon

BERMUDA PARK EAST CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BERMUDA PARK EAST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Sep 2004 (20 years ago)
Date of dissolution: 05 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2013 (11 years ago)
Document Number: N04000009273
FEI/EIN Number 202146034
Address: 80 Logan Blvd S, NAPLES, FL, 34119, US
Mail Address: 80 Logan Blvd S, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BURDEN FRANCIS G Agent 80 Logan Blvd S, NAPLES, FL, 34119

President

Name Role Address
EMANUEL RICHARD President 806 East Windward Way, Lantana, FL, 33462

Director

Name Role Address
EMANUEL RICHARD Director 806 East Windward Way, Lantana, FL, 33462
BURDEN FRANCIS Director 80 Logan Blvd S, NAPLES, FL, 34119

Vice President

Name Role Address
BURDEN FRANCIS Vice President 80 Logan Blvd S, NAPLES, FL, 34119

Secretary

Name Role Address
BURDEN FRANCIS Secretary 80 Logan Blvd S, NAPLES, FL, 34119

Treasurer

Name Role Address
BURDEN FRANCIS Treasurer 80 Logan Blvd S, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 80 Logan Blvd S, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2013-04-08 80 Logan Blvd S, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 80 Logan Blvd S, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2011-04-02 BURDEN, FRANCIS G No data

Documents

Name Date
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-01-21
Domestic Non-Profit 2004-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State