Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GRAND BAY CONDOMINIUM, INC.

Filing Information
N45611 65-0324917 10/14/1991 FL ACTIVE AMENDED AND RESTATED ARTICLES 08/19/2019 NONE
Principal Address
C/O NEWELL PROPERTY MANAGEMENT CORPORATION
5435 JAEGER ROAD, #4
NAPLES, FL 34109

Changed: 08/19/2019
Mailing Address
C/O NEWELL PROPERTY MANAGEMENT CORPORATION
5435 JAEGER ROAD, #4
NAPLES, FL 34109

Changed: 08/19/2019
Registered Agent Name & Address ADAMCZYK, MARK E., ESQ.
ADAMCZYK LAW FIRM, PLLC
9130 GALLERIA COURT, SUITE 201
NAPLES, FL 34109

Name Changed: 08/19/2019

Address Changed: 08/19/2019
Officer/Director Detail Name & Address

Title President

Panzica, Tony
C/O NEWELL PROPERTY MANAGEMENT CORPORATION
5435 JAEGER ROAD, #4
NAPLES, FL 34109

Title Director

HAMILTON, WAYNE
C/O NEWELL PROPERTY MANAGEMENT CORPORATION
5435 JAEGER ROAD, #4
NAPLES, FL 34109

Title VP

Fedele, Gennaro
C/O NEWELL PROPERTY MANAGEMENT CORPORATION
5435 JAEGER ROAD, #4
NAPLES, FL 34109

Title Treasurer

Stapleton, Robert
C/O NEWELL PROPERTY MANAGEMENT CORPORATION
5435 JAEGER ROAD, #4
NAPLES, FL 34109

Title Secretary

Rogers, David
C/O NEWELL PROPERTY MANAGEMENT CORPORATION
5435 JAEGER ROAD, #4
NAPLES, FL 34109

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 04/25/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
08/19/2019 -- Amended and Restated Articles View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
08/26/2011 -- Reg. Agent Change View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format