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 |
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 |
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. | - |
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