Search icon

THE ESTATES AT BAY COLONY GOLF CLUB NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ESTATES AT BAY COLONY GOLF CLUB NEIGHBORHOOD 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: 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

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

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

Key Officers & Management

Name Role Address
Griswold John A Vice President 9960 BRASSIE BEND, NAPLES, FL, 34108
Hagen Joyce Director 9943 BRASSIE BEND, NAPLES, FL, 34108
Korn Tyler President 9928 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
MEYER ANDREW A Director 9675 Mashie Court, NAPLES, FL, 34108
PEREZ DENISE A Agent 10495 GOODLETTE RD N, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 PEREZ, DENISE ANN -
AMENDED AND RESTATEDARTICLES 2008-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-18 10495 GOODLETTE RD N, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2003-07-18 10495 GOODLETTE RD N, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2003-07-18 10495 GOODLETTE RD N, NAPLES, FL 34109 -
AMENDMENT 2002-07-16 - -

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 Apr 2025

Sources: Florida Department of State