Entity Name: | THE CARLYSLE AT BAY COLONY 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: | 13 Nov 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Sep 2006 (19 years ago) |
Document Number: | N35187 |
FEI/EIN Number |
650256912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8171 BAY COLONY DR, NAPLES, FL, 34108, US |
Mail Address: | 8171 BAY COLONY DR, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CULVER CURT | Vice President | 8171 BAY COLONY DR, NAPLES, FL, 34108 |
NORRIS NICKI M | Vice President | 8171 BAY COLONY DR, NAPLES, FL, 34108 |
CRNKOVICH PAUL | Vice President | 8171 BAY COLONY DR, NAPLES, FL, 34108 |
Freyre Fabio | Vice President | 8171 Bay Colony Dr., Naples, FL, 34108 |
Boll Greg | President | 8171 Bay Colony Dr, Naples, FL, 34108 |
GLASS KATHI | Vice President | 8171 BAY COLONY DR, NAPLES, FL, 34108 |
STEVEN M FALK, ESQ | Agent | 7400 TAMIAMI TRAIL NORTH STE 103, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-15 | STEVEN M FALK, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-15 | 7400 TAMIAMI TRAIL NORTH STE 103, NAPLES, FL 34108 | - |
REINSTATEMENT | 2006-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 1998-04-13 | 8171 BAY COLONY DR, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-09 | 8171 BAY COLONY DR, NAPLES, FL 34108 | - |
AMENDED AND RESTATEDARTICLES | 1990-06-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-25 |
Reg. Agent Change | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State