Entity Name: | LEEWARD CAY AT WINDSTAR ON NAPLES BAY HOMEOWNERS 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: | 17 Jan 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Mar 2021 (4 years ago) |
Document Number: | N30204 |
FEI/EIN Number |
650108431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ABILITY MANAGEMENT, INC, 6736 LONE OAK BLVD, NAPLES, FL, 34109, US |
Mail Address: | C/O ABILITY MANAGEMENT, INC, 6736 LONE OAK BLVD, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scott Jay | President | C/O ABILITY MANAGEMENT, INC, NAPLES, FL, 34109 |
Assal Ken | Treasurer | ABILITY MANAGEMENT, INC., NAPLES, FL, 34109 |
Groves Flip | Secretary | ABILITY MANAGEMENT, INC., NAPLES, FL, 34109 |
ABILITY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | C/O ABILITY MANAGEMENT, INC, 6736 LONE OAK BLVD, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | C/O ABILITY MANAGEMENT, INC, 6736 LONE OAK BLVD, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | ABILITY MANAGEMENT, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 6736 LONE OAK BLVD, NAPLES, FL 34109-6834 | - |
NAME CHANGE AMENDMENT | 2021-03-25 | LEEWARD CAY AT WINDSTAR ON NAPLES BAY HOMEOWNERS ASSOCIATION, INC. | - |
AMENDED AND RESTATEDARTICLES | 1996-07-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-21 |
Name Change | 2021-03-25 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State