Search icon

BAYPOINTE AT NAPLES CAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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