Entity Name: | AVALON AT PELICAN BAY CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Nov 1992 (32 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 07 May 2020 (5 years ago) |
Document Number: | N92000000270 |
FEI/EIN Number | 65-0373313 |
Address: | C/O ANSTETT CPA, PA, 1000 TAMIAMI TRAIL N, STE 502, NAPLES, FL 34102 |
Mail Address: | C/O ANSTETT CPA P.A., 1000 TAMIAMI TRAIL N, SUITE 502, NAPLES, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COWEN, BRITTANY, ESQ | Agent | COWEN BOYD, PLLC, 4850 TAMIAMI TRAIL NORTH, STE 301, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
Korda, Bruce | President | c/o Eagle Property Management, PO Box 112260 NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
Hagopian, Jeff | Vice President | c/o Eagle Property Management, PO Box 112260 Naples, FL 34108 |
Name | Role | Address |
---|---|---|
Caine, Frank | Treasurer | c/o Eagle Property Management, PO Box 112260 NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
Bonarigo, Dominic | Director | c/o Eagle Property Management, PO Box 112260 Naples, FL 34108 |
Name | Role | Address |
---|---|---|
Humenik, Mary Beth | Secretary | c/o Eagle Property Management, PO Box 112260 Naples, FL 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | C/O ANSTETT CPA, PA, 1000 TAMIAMI TRAIL N, STE 502, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | COWEN, BRITTANY, ESQ | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | COWEN BOYD, PLLC, 4850 TAMIAMI TRAIL NORTH, STE 301, NAPLES, FL 34103 | No data |
AMENDED AND RESTATEDARTICLES | 2020-05-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-05-07 | C/O ANSTETT CPA, PA, 1000 TAMIAMI TRAIL N, STE 502, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
Reg. Agent Change | 2024-02-05 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-23 |
Amended and Restated Articles | 2020-05-07 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State