Search icon

GRAND BAY CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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