Entity Name: | BAYPOINTE AT NAPLES CAY 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: | 23 Mar 1994 (31 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 04 Mar 2002 (23 years ago) |
Document Number: | N94000001517 |
FEI/EIN Number |
650633754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 SEAGATE DRIVE, SUITE 300, NAPLES, FL, 34103 |
Mail Address: | 60 SEAGATE DRIVE, SUITE 300, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMOUCE ROBERT C | Agent | 3060 Tamiami Trail N, NAPLES, FL, 34103 |
McGrath Helen | President | 60 SEAGATE DR UNIT 501, NAPLES, FL, 34103 |
McCloy Mark | Vice President | 60 SEAGATE DR UNIT 306, NAPLES, FL, 34103 |
Denton D. Alan | Director | 60SEAGATE DR. UNIT 1503, NAPLES, FL, 34103 |
Chiaroni Joseph | Treasurer | 60 SEAGATE DR. UNIT 801, NAPLES, FL, 34103 |
Duray Marje | Secretary | 60 SEAGATE DR UNIT PH201, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 3060 Tamiami Trail N, Suite 202, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-15 | 60 SEAGATE DRIVE, SUITE 300, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2009-05-15 | 60 SEAGATE DRIVE, SUITE 300, NAPLES, FL 34103 | - |
AMENDED AND RESTATEDARTICLES | 2002-03-04 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-03-17 | SAMOUCE, ROBERT CESQ. | - |
REINSTATEMENT | 1996-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State