Entity Name: | THE CLUB AT NAPLES CAY 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 Mar 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Dec 1998 (26 years ago) |
Document Number: | N37172 |
FEI/EIN Number |
650189561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 SEAGATE DRIVE, 1206, NAPLES, FL, 34103, US |
Mail Address: | 40 SEAGATE DRIVE, 1206, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DILWORTH ROBERT | Director | 40 SEAGATE DR, #801, NAPLES, FL, 34103 |
ROTH SAMUEL | President | 40 SEAGATE DRIVE PH 3, NAPLES, FL, 34103 |
ROTH SAMUEL | Director | 40 SEAGATE DRIVE PH 3, NAPLES, FL, 34103 |
BERTIN JAMES | Treasurer | 40 SEAGATE DRIVE, NAPLES, FL, 34103 |
BERTIN JAMES | Director | 40 SEAGATE DRIVE, NAPLES, FL, 34103 |
Flynn Leslie | Director | 40 SEAGATE DRIVE, NAPLES, FL, 34103 |
Ebbing Susan | Director | 40 SEAGATE DR, NAPLES, FL, 34103 |
SAMOUCE ROBERT C | Agent | 5405 Park Central Court, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-01-09 | 5405 Park Central Court, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 40 SEAGATE DRIVE, 1206, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2009-03-24 | 40 SEAGATE DRIVE, 1206, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-16 | SAMOUCE, ROBERT CESQ | - |
AMENDMENT | 1998-12-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State