Entity Name: | SEAPOINT AT NAPLES CAY 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: | 26 Feb 1988 (37 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 Mar 1995 (30 years ago) |
Document Number: | N25063 |
FEI/EIN Number |
650254174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 SEAGATE DR., NAPLES, FL, 34103, US |
Mail Address: | 10 SEAGATE DR, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOSTYRA RICHARD | Director | 10 SEAGATE DR, NAPLES, FL, 34103 |
Stipp Janice | Treasurer | 10 SEAGATE DR, NAPLES, FL, 34103 |
Lambert Michael | President | 10 SEAGATE DR., NAPLES, FL, 34103 |
Cannon Ed | Secretary | 10 SEAGATE DRIVE, NAPLES, FL, 34103 |
Trigony Nick | Vice President | 10 SEAGATE DR., NAPLES, FL, 34103 |
Schumacher Chuck | Agent | 10 SEAGATE DRIVE, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-26 | Schumacher , Chuck | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-26 | 10 SEAGATE DRIVE, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2002-05-06 | 10 SEAGATE DR., NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-31 | 10 SEAGATE DR., NAPLES, FL 34103 | - |
AMENDED AND RESTATEDARTICLES | 1995-03-22 | - | - |
REINSTATEMENT | 1991-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-26 |
AMENDED ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State