Entity Name: | THE REMINGTON AT BAY COLONY 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: | 28 Mar 1994 (31 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 May 1994 (31 years ago) |
Document Number: | N94000001614 |
FEI/EIN Number |
650485627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8665 BAY COLONY DRIVE, NAPLES, FL, 34108, US |
Address: | 8665 Bay Colony Drive, Naples, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wagner James | President | 8665 BAY COLONY DRIVE, #1504, NAPLES, FL, 34108 |
PRESS WAYNE | Treasurer | 8665 BAY COLONY DRIVE, #703, NAPLES, FL, 34108 |
Thornton Justin | Manager | 1764 21st St SW, Naples, FL, 34117 |
Kinsley Douglas | Secretary | 8665 BAY COLONY DRIVE, NAPLES, FL, 34108 |
Ruff MICHAEL | Vice President | 8665 BAY COLONY DR, NAPLES, FL, 34108 |
Rosenberg Kim | Vice President | 8665 BAY COLONY DRIVE, NAPLES, FL, 34108 |
FALK STEVEN ESQ | Agent | 7400 TAMIAMI TRAIL NORTH, STE 103, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-04 | 8665 Bay Colony Drive, Suite 300, Naples, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2023-01-04 | 8665 Bay Colony Drive, Suite 300, Naples, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-15 | FALK, STEVEN, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-15 | 7400 TAMIAMI TRAIL NORTH, STE 103, NAPLES, FL 34108 | - |
AMENDED AND RESTATEDARTICLES | 1994-05-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-02-12 |
AMENDED ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State