Search icon

TOWER 200 AT KALEA BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWER 200 AT KALEA 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: 27 May 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: N20000005661
FEI/EIN Number 85-1311046

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

Address: 4501TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, US
Mail Address: 4501TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mutter George President 13925 Old Coast Road, Naples, FL, 34110
Frey John Vice President 13925 Old Coast Rd, Naples, FL, 34110
OMDOLL PAUL Director 13925 OLD COAST RD, NAPLES, FL, 34110
Berman Adam Director 13925 OLD COAST RD, NAPLES, FL, 34110
Edward Schwartz Treasurer 13925 OLD COAST RD, NAPLES, FL, 34110
ADAMCZYK STEVEN J Agent VARNUM LLP, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 4501TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-10-07 4501TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2023-04-19 ADAMCZYK, STEVEN J -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 VARNUM LLP, 999 VANDERBILT BEACH RD., STE 300, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-04-19
Reg. Agent Change 2023-04-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-17
Domestic Non-Profit 2020-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State