Search icon

THE BEACH TOWER AT MORAYA BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BEACH TOWER AT MORAYA BAY 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: 07 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2009 (16 years ago)
Document Number: N09000004533
FEI/EIN Number 270163842

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

Address: 11125 GULF SHORE DRIVE, NAPLES, FL, 34108
Mail Address: 11125 GULF SHORE DRIVE, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson John Director 11125 GULF SHORE DRIVE, NAPLES, FL, 34108
Wilson John President 11125 GULF SHORE DRIVE, NAPLES, FL, 34108
McNamara King Director 11125 GULF SHORE DRIVE, NAPLES, FL, 34108
McNamara King Vice President 11125 GULF SHORE DRIVE, NAPLES, FL, 34108
Luther William Treasurer 11125 GULF SHORE DRIVE, NAPLES, FL, 34108
Janosek James Secretary 11125 Gulf Shore Dr., Naples, FL, 34108
Radkowsky Dennis Director 11125 Gulf Shore Dr., Naples, FL, 34108
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-01 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-16 11125 GULF SHORE DRIVE, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2012-01-16 11125 GULF SHORE DRIVE, NAPLES, FL 34108 -
AMENDMENT 2009-09-02 - -
ARTICLES OF CORRECTION 2009-05-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
Reg. Agent Change 2018-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State