Entity Name: | EDEN ON THE BAY HOMEOWNERS' 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: | 23 Sep 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Oct 2018 (7 years ago) |
Document Number: | N99000005681 |
FEI/EIN Number |
593612202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PMI Gulf Coast, 1004 Collier Center Way, NAPLES, FL, 34110, US |
Mail Address: | C/O PMI Gulf Coast, 1004 Collier Center Way, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeFelice John | President | C/O PMI Gulf Coast, NAPLES, FL, 34110 |
Carbonneau Paul | Vice President | C/O PMI Gulf Coast, NAPLES, FL, 34110 |
PMI Gulf Coast | Agent | c/o PMI Gulf Coast, NAPLES, FL, 34110 |
Wilson Rob | Secretary | C/O PMI Gulf Coast, NAPLES, FL, 34110 |
Speciale Rick | Treasurer | C/O PMI Gulf Coast, NAPLES, FL, 34110 |
Sadowski Jeff | Director | C/O PMI Gulf Coast, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-25 | PMI Gulf Coast, 1004 Collier Center Way, Suite 105, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2023-08-25 | PMI Gulf Coast, 1004 Collier Center Way, Suite 105, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-25 | PMI Gulf Coast | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-25 | c/o PMI Gulf Coast, 1004 collier center Way, 105, NAPLES, FL 34110 | - |
AMENDMENT | 2018-10-22 | - | - |
NAME CHANGE AMENDMENT | 2006-01-09 | EDEN ON THE BAY HOMEOWNERS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-08-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-05 |
Amendment | 2018-10-22 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State