Detail by Entity Name

Florida Not For Profit Corporation

EDEN ON THE BAY HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N99000005681 59-3612202 09/23/1999 FL ACTIVE AMENDMENT 10/22/2018 NONE
Principal Address
PMI Gulf Coast
1004 Collier Center Way
Suite 105
NAPLES, FL 34110

Changed: 08/25/2023
Mailing Address
C/O PMI Gulf Coast
1004 Collier Center Way
Ste 105
NAPLES, FL 34110

Changed: 08/25/2023
Registered Agent Name & Address PMI Gulf Coast
c/o PMI Gulf Coast
1004 collier center Way
105
NAPLES, FL 34110

Name Changed: 08/25/2023

Address Changed: 08/25/2023
Officer/Director Detail Name & Address

Title President

DeFelice, John
C/O PMI Gulf Coast
1004 Collier Center Way
105
NAPLES, FL 34110

Title Secretary

Wilson, Rob
C/O PMI Gulf Coast
1004 Collier Center Way
105
NAPLES, FL 34110

Title Treasurer

Speciale, Rick
C/O PMI Gulf Coast
1004 Collier Center Way
105
NAPLES, FL 34110

Title Director

Sadowski, Jeff
C/O PMI Gulf Coast
1004 Collier Center Way
105
NAPLES, FL 34110

Title VP

Carbonneau, Paul
C/O PMI Gulf Coast
1004 Collier Center way
105
NAPLES, FL 34110

Annual Reports
Report YearFiled Date
2023 04/27/2023
2023 08/25/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
08/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
10/22/2018 -- Amendment View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT 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
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
05/21/2007 -- Reg. Agent Change View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- Reg. Agent Change View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- Reg. Agent Change View image in PDF format
01/09/2006 -- Name Change View image in PDF format
04/09/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
07/15/2003 -- ANNUAL REPORT View image in PDF format
07/10/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
07/19/2000 -- ANNUAL REPORT View image in PDF format
09/23/1999 -- Domestic Non-Profit View image in PDF format