Search icon

ENCLAVE OF NAPLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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