Entity Name: | THE SHOPPES AT NAPLES BAY RESORT CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Oct 2008 (16 years ago) |
Document Number: | N08000009509 |
FEI/EIN Number | 264205254 |
Address: | 1500 5TH AVE SOUTH, NAPLES, FL, 34102, US |
Mail Address: | 1500 5TH AVE SOUTH, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GFPAC SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
PEZESHKAN F F | Director | 1500 5TH AVE SOUTH, NAPLES, FL, 34102 |
MacIvor Thomas | Director | 1500 5TH AVE SOUTH, NAPLES, FL, 34102 |
Zand I J | Director | 1500 5TH AVE SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 1500 5TH AVE SOUTH, SUITE 111, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 1500 5TH AVE SOUTH, SUITE 111, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | GFPAC Services, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 5551 Ridgewood Drive, 501, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State