Entity Name: | CLUB RAPHAEL AT PELICAN BAY 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: | 20 Nov 1995 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Sep 2024 (8 months ago) |
Document Number: | N95000005526 |
FEI/EIN Number |
650678492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4501 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, US |
Mail Address: | 4501 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Traiser William | dire | 7117 PELICAN BAY BLVD, NAPLES, FL, 34108 |
Singer Bonnie Treasur | Treasurer | 7117 PELICAN BAY BLVD, NAPLES, FL, 34108 |
Garrison Barbara Preside | Director | 7117 Pelican Bay Blvd, Naples, FL, 34108 |
Traiser William | Secretary | 7117 PELICAN BAY BLVD, NAPLES, FL, 34108 |
Kallmann Stanley | Director | 7117 Pelican Bay Blvd, Naples, FL, 34108 |
Adamczyk Steven JEsq. | Agent | 7117 PELICAN BAY BLVD, NAPLES, FL, 34108 |
Seiple Thomas Preside | Director | 7117 PELICAN BAY BLVD, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-07 | 4501 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2024-10-07 | 4501 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL 34103 | - |
AMENDMENT | 2024-09-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-06 | Adamczyk, Steven J, Esq. | - |
REINSTATEMENT | 2022-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 7117 PELICAN BAY BLVD, NAPLES, FL 34108 | - |
AMENDED AND RESTATEDARTICLES | 2019-04-01 | - | - |
AMENDMENT | 2013-06-12 | - | - |
AMENDMENT | 2012-04-23 | - | - |
Name | Date |
---|---|
Amendment | 2024-09-05 |
AMENDED ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-06 |
REINSTATEMENT | 2022-04-27 |
ANNUAL REPORT | 2020-06-11 |
Amended and Restated Articles | 2019-04-01 |
AMENDED ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State