Search icon

THE REMINGTON AT BAY COLONY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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