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 |
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 | - |
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 | - | - |
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