Entity Name: | THE 400 BUILDING AT PARK CENTRAL NORTH OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2007 (17 years ago) |
Document Number: | N06000000592 |
FEI/EIN Number | 261254039 |
Address: | 5495 BRYSON DRIVE, SUITE 421, NAPLES, FL, 34109 |
Mail Address: | 5495 Bryson Drive, Suite 421, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gracey Lynne | Agent | 5495 BRYSON DRIVE, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
WILSON CLINTON | Secretary | 5495 BRYSON DRIVE, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
WILSON ELIZABETH | Vice President | 5495 Bryson Dr, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
BOZZA BRIAN | Treasurer | 5495 BRYSON DRIVE, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-21 | 5495 BRYSON DRIVE, SUITE 421, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2023-12-01 | Gracey, Lynne | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-22 | 5495 BRYSON DRIVE, SUITE 421, NAPLES, FL 34109 | No data |
REINSTATEMENT | 2007-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
AMENDED ANNUAL REPORT | 2023-12-01 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State