Search icon

THE ESTATES AT BAY COLONY GOLF CLUB NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: THE ESTATES AT BAY COLONY GOLF CLUB NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Apr 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Jul 2008 (17 years ago)
Document Number: N95000001708
FEI/EIN Number 650587212
Address: 10495 GOODLETTE RD N, NAPLES, FL, 34109
Mail Address: 10495 GOODLETTE RD N, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ DENISE A Agent 10495 GOODLETTE RD N, NAPLES, FL, 34109

Vice President

Name Role Address
Griswold John A Vice President 9960 BRASSIE BEND, NAPLES, FL, 34108
Crawford Richard Vice President 9774 Bentgrass Bend, NAPLES, FL, 34108
Miller John Vice President 1274 WAGGLE WAY, NAPLES, FL, 34108

Director

Name Role Address
Hagen Joyce Director 9943 BRASSIE BEND, NAPLES, FL, 34108
MEYER ANDREW A Director 9675 Mashie Court, NAPLES, FL, 34108

President

Name Role Address
Korn Tyler President 9928 BRASSIE BEND, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 PEREZ, DENISE ANN No data
AMENDED AND RESTATEDARTICLES 2008-07-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-07-18 10495 GOODLETTE RD N, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2003-07-18 10495 GOODLETTE RD N, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2003-07-18 10495 GOODLETTE RD N, NAPLES, FL 34109 No data
AMENDMENT 2002-07-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State