Search icon

THE CARLYSLE AT BAY COLONY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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