Search icon

THE WINDSOR AT BAY COLONY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE WINDSOR AT BAY COLONY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Mar 1996 (29 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Mar 2001 (24 years ago)
Document Number: N96000001663
FEI/EIN Number 65-0674950
Address: 8477 BAY COLONY DR, NAPLES, FL 34108
Mail Address: 8477 BAY COLONY DR, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Worthy, Kevin Agent 8477 Bay Colony Drive, NAPLES, FL 34108

President

Name Role Address
KNUEPFER, DAVID President 8477 BAY COLONY DR #1002, NAPLES, FL 34108

Secretary

Name Role Address
DERRICKSON, LEW Secretary 8477 BAY COLONY DR #702, NAPLES, FL 34108

Vice President

Name Role Address
DERRICKSON, LEW Vice President 8477 BAY COLONY DR #702, NAPLES, FL 34108

Treasurer

Name Role Address
LARKIN, BILL Treasurer 8477 BAY COLONY DR #1101, NAPLES, FL 34108

Director

Name Role Address
Geerts, James Director 8477 Bay Colony Dr., #601 Naples, FL 34108
BERNSTEIN, ROBERT Director 8477 BAY COLONY DR, 1001 NAPLES, FL 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-30 Worthy, Kevin No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 8477 Bay Colony Drive, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-03 8477 BAY COLONY DR, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2009-04-03 8477 BAY COLONY DR, NAPLES, FL 34108 No data
AMENDED AND RESTATEDARTICLES 2001-03-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State