Search icon

CONTESSA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CONTESSA 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: 04 Oct 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Apr 2001 (24 years ago)
Document Number: N28696
FEI/EIN Number 650178255

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

Address: 8111 BAY COLONY DRIVE, NAPLES, FL, 34108, US
Mail Address: 8111 BAY COLONY DRIVE, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUFFY JIM Director 8111 BAY COLONY DR, NAPLES, FL, 34108
Shannon Donald Vice President 8111 BAY COLONY DR, NAPLES, FL, 34108
McDermott John Secretary 8111 BAY COLONY DRIVE, NAPLES, FL, 34108
Hughes Larry President 8111 BAY COLONY DR, NAPLES, FL, 34108
Hansberry Ted Director 8111 BAY COLONY DRIVE, NAPLES, FL, 34108
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-13 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-11-13 12140 CARISSA COMMERCE COURT, SUITE 200, FORT MYERS, FL 33966 -
AMENDED AND RESTATEDARTICLES 2001-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-02 8111 BAY COLONY DRIVE, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 1997-04-02 8111 BAY COLONY DRIVE, NAPLES, FL 34108 -

Documents

Name Date
Reg. Agent Change 2024-11-13
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State