Search icon

THE ENCLAVE OF NAPLES BAY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ENCLAVE OF NAPLES BAY HOMEOWNERS' 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: 16 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: N13000011144
FEI/EIN Number 46-4533825

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

Address: 2055 TRADE CENTER WAY, NAPLES, FL, 34109
Mail Address: 2055 TRADE CENTER WAY, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Antonio B President 2055 Trade Center Way, Naples, FL, 34109
Brown Antonio B Director 2055 Trade Center Way, Naples, FL, 34109
Segal Steven Director 1406 Lafayette Street, Cape Coral, FL, 33904
Starling Peter M Secretary 599 9th Street North, Naples, FL, 34102
Starling Peter M Treasurer 599 9th Street North, Naples, FL, 34102
Starling Peter M Director 599 9th Street North, Naples, FL, 34102
Starling Peter MESQ. Agent 599 9th Street North, Naples, FL, 34102
Segal Steven Vice President 1406 Lafayette Street, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-09 - -
REGISTERED AGENT NAME CHANGED 2017-11-09 Starling , Peter M, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2017-11-09 599 9th Street North, Suite 203, Naples, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2014-03-11 THE ENCLAVE OF NAPLES BAY HOMEOWNERS' ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-09
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State