Search icon

HOMEOWNERS OF BAY COLONY, INC. - Florida Company Profile

Company Details

Entity Name: HOMEOWNERS OF BAY COLONY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Mar 1995 (30 years ago)
Date of dissolution: 29 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2005 (20 years ago)
Document Number: N95000001513
FEI/EIN Number 650573582

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 801 LAUREL OAK DRIVE, SUITE 600, SUN BANK BLDG., NAPLES, FL, 34108
Mail Address: 801 LAUREL OAK DRIVE, SUITE 600, SUN BANK BLDG., NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIANSEN JON L Director 7977 VIA VECCHIA, NAPLES, FL, 34108
NAEGELE ROBERT J Director 7993 VIA VECCHIA, NAPLES, FL, 34108
MCKENZIE RICHARD Director 8755 LA PALMA LANE, NAPLES, FL, 34108
GUNTHER DON J Director 9766 BENTGRASS BEND, NAPLES, FL, 34108
WAY PAUL H Director 8231 BAY COLONY DR #2002, NAPLES, FL, 34108
MARKS JULIUS L Director 216 POINT SALERNO, NAPLES, FL, 34108
NAEGELE ROBERT J Agent 7993 VIA VECCHIA, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-01 7993 VIA VECCHIA, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 1999-04-29 NAEGELE, ROBERT JR. -

Documents

Name Date
Voluntary Dissolution 2005-07-29
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-06-11
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-10-30
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State