Entity Name: | GRAND BAY CONDOMINIUM, 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: | 14 Oct 1991 (33 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Aug 2019 (6 years ago) |
Document Number: | N45611 |
FEI/EIN Number |
650324917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O NEWELL PROPERTY MANAGEMENT CORPORATION, 5435 JAEGER ROAD, #4, NAPLES, FL, 34109, US |
Mail Address: | C/O NEWELL PROPERTY MANAGEMENT CORPORATION, 5435 JAEGER ROAD, #4, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Panzica Tony | President | C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109 |
HAMILTON WAYNE | Director | C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109 |
Fedele Gennaro | Vice President | C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109 |
Stapleton Robert | Treasurer | C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109 |
Rogers David | Secretary | C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109 |
ADAMCZYK MARK EESQ. | Agent | ADAMCZYK LAW FIRM, PLLC, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2019-08-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-19 | C/O NEWELL PROPERTY MANAGEMENT CORPORATION, 5435 JAEGER ROAD, #4, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2019-08-19 | C/O NEWELL PROPERTY MANAGEMENT CORPORATION, 5435 JAEGER ROAD, #4, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-19 | ADAMCZYK, MARK E., ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-19 | ADAMCZYK LAW FIRM, PLLC, 9130 GALLERIA COURT, SUITE 201, NAPLES, FL 34109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-31 |
Amended and Restated Articles | 2019-08-19 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State