Search icon

SALERNO AT BAY COLONY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SALERNO AT BAY COLONY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Mar 1998 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Apr 2024 (10 months ago)
Document Number: N98000001585
FEI/EIN Number 593499488
Address: 8930 BAY COLONY DR., NAPLES, FL, 34108
Mail Address: 8930 BAY COLONY DR., NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Steven M. Falk, Esq. Agent 7400 Tamiami Trail North, NAPLES, FL, 34108

Vice President

Name Role Address
COLE KENNETH Vice President 8930 BAY COLONY DR. #1603, NAPLES, FL, 34108

President

Name Role Address
Dondero Robert C President 8930 BAY COLONY DR #402, NAPLES, FL, 34108

Treasurer

Name Role Address
O'Brien James J Treasurer 8930 BAY COLONY DR #1003, NAPLES, FL, 34108

Secretary

Name Role Address
Delaney Juliana Secretary 8930 BAY COLONY DR. #1904, NAPLES, FL, 34108

Director

Name Role Address
Molen Howard F Director 8930 BAY COLONY DR #1102, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-04-12 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-11 Steven M. Falk, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 7400 Tamiami Trail North, 103, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2018-04-23 8930 BAY COLONY DR., NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-04 8930 BAY COLONY DR., NAPLES, FL 34108 No data

Documents

Name Date
Amended and Restated Articles 2024-04-12
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State