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 |
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 |
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 | - |
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