Entity Name: | ENCLAVE OF NAPLES 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: | 21 Sep 1988 (36 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 Jun 2022 (3 years ago) |
Document Number: | N28459 |
FEI/EIN Number |
650251322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 GULF SHORE BLVD., N., NAPLES, FL, 34103, US |
Mail Address: | 4601 GULF SHORE BLVD., N., NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Minahan Daniel J | Director | 4601 GULF SHORE BLVD., N., NAPLES, FL, 34103 |
Barnette Charlene | Vice President | 4601 GULF SHORE BLVD., N., NAPLES, FL, 34103 |
Daiger William H | Treasurer | 4601 GULF SHORE BLVD., N., NAPLES, FL, 34103 |
Bernbaum L. H | President | 4601 GULF SHORE BLVD., N., NAPLES, FL, 34103 |
Cook Jean | Secretary | 4601 Gulf Shore Blvd N, NAPLES, FL, 34103 |
Doane Adrienne | Agent | 4601 GULF SHORE BLVD., N., NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2022-06-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | Doane, Adrienne | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 4601 GULF SHORE BLVD., N., NAPLES, FL 34103 | - |
AMENDED AND RESTATEDARTICLES | 2007-07-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-09 | 4601 GULF SHORE BLVD., N., NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 1998-04-09 | 4601 GULF SHORE BLVD., N., NAPLES, FL 34103 | - |
AMENDED AND RESTATEDARTICLES | 1992-01-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-07 |
Amended and Restated Articles | 2022-06-09 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State