Search icon

NAPLES HARBOUR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES HARBOUR 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: 17 Mar 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Oct 2013 (12 years ago)
Document Number: N06000003064
FEI/EIN Number 204513013

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1004 Collier Center Way Ste 105, Naples Harbor Association c/o PMI GUlf Coa, Naples, FL, 34110, US
Mail Address: 1004 Collier Center Way Ste 105, Naples Harbor Association c/o PMI GUlf Coa, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kennedy Mark Treasurer 12221 Towne Lake Drive, Fort Myers, FL, 33913
Mazer Bruce President 12221 Towne Lake Drive, Fort Myers, FL, 33913
Helkamp Joseph Vice President 12221 Towne Lake Drive, Fort Myers, FL, 33913
Schadler Michael Director 12221 Towne Lake Drive, Naples, FL, 33913
Pavlick Andrew Secretary 12221 Towne Lake Drive, Fort Myers, FL, 33913
PMI Gulf Coast Agent 1004 Collier Center Way Ste 105, Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034304 NAPLES HARBOUR YACHT CLUB EXPIRED 2014-04-08 2019-12-31 - 3949 EVANS AVENUE, SUITE 102, FORT MYERS, FL, 33901
G14000034305 NAPLES HARBOUR ACTIVE 2014-04-08 2029-12-31 - 1004 COLLIER CENTER WAY, SUITE 105, NAPLES, FL, 34110
G11000050978 NAPLES HARBOUR EXPIRED 2011-05-31 2016-12-31 - 1500 COLONIAL BLVD, STE 103, FORT MYERS, FL, 33907
G08077900268 NAPLES HARBOUR YACHT CLUB EXPIRED 2008-03-17 2013-12-31 - 15051 PUNTA RASSA RD, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 1004 Collier Center Way Ste 105, Naples Harbor Association c/o PMI GUlf Coast, Suite 105, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 1004 Collier Center Way Ste 105, Naples Harbor Association c/o PMI GUlf Coast, Suite 105, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2024-02-15 1004 Collier Center Way Ste 105, Naples Harbor Association c/o PMI GUlf Coast, Suite 105, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2024-02-15 PMI Gulf Coast -
AMENDMENT AND NAME CHANGE 2013-10-04 NAPLES HARBOUR CONDOMINIUM ASSOCIATION, INC. -
AMENDMENT 2010-01-26 - -
AMENDMENT 2009-12-09 - -
AMENDMENT 2008-03-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001648014 TERMINATED 1000000546331 COLLIER 2013-10-18 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-22
Reg. Agent Change 2019-10-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State