Search icon

AVALON AT PELICAN BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AVALON AT PELICAN BAY 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: 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 650373313

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O ANSTETT CPA, PA, 1000 TAMIAMI TRAIL N, STE 502, NAPLES, FL, 34102, US
Mail Address: C/O ANSTETT CPA P.A., 1000 TAMIAMI TRAIL N, SUITE 502, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Korda Bruce President c/o Eagle Property Management, NAPLES, FL, 34108
Bonarigo Dominic Director c/o Eagle Property Management, Naples, FL, 34108
Hagopian Jeff Vice President c/o Eagle Property Management, Naples, FL, 34108
Caine Frank Treasurer c/o Eagle Property Management, NAPLES, FL, 34108
Humenik Mary Beth Secretary c/o Eagle Property Management, Naples, FL, 34108
COWEN BRITTANY ESQ Agent COWEN BOYD, PLLC, NAPLES, FL, 34103

Events

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 -
REGISTERED AGENT NAME CHANGED 2024-02-05 COWEN, BRITTANY, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 COWEN BOYD, PLLC, 4850 TAMIAMI TRAIL NORTH, STE 301, NAPLES, FL 34103 -
AMENDED AND RESTATEDARTICLES 2020-05-07 - -
CHANGE OF MAILING ADDRESS 2020-05-07 C/O ANSTETT CPA, PA, 1000 TAMIAMI TRAIL N, STE 502, NAPLES, FL 34102 -

Documents

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: 01 Mar 2025

Sources: Florida Department of State