Entity Name: | GREATER PINE ISLAND WATER ASSOCIATION, INCORPORATED |
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: | 02 Jul 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2020 (5 years ago) |
Document Number: | 707525 |
FEI/EIN Number |
591115303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5281 PINE ISLAND ROAD, BOKEELIA, FL, 33922 |
Mail Address: | 5281 PINE ISLAND ROAD, BOKEELIA, FL, 33922 |
ZIP code: | 33922 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMMICK JOHN | President | 5281 PINE ISLAND ROAD, BOKEELIA, FL, 33922 |
BROWN PAUL | Director | 5281 PINE ISLAND RD, BOKEELIA, FL, 33922 |
Valcarcel Ila | Director | 5281 PINE ISLAND RD, BOKEELIA, FL, 33922 |
POTTER FRANK | Secretary | 5281 PINE ISLAND ROAD, BOKEELIA, FL, 33922 |
DEILE BILL | Vice President | 5281 PINE ISLAND ROAD, BOKEELIA, FL, 33922 |
ROSE P MICHAEL | Treasurer | 5281 PINE ISLAND ROAD, BOKEELIA, FL, 33922 |
MAILLAKAKIS MIKES | Agent | 5281 PINE ISLAND ROAD, BOKEELIA, FL, 33922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-02 | MAILLAKAKIS, MIKES | - |
REINSTATEMENT | 2020-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2017-10-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-08-02 | 5281 PINE ISLAND ROAD, BOKEELIA, FL 33922 | - |
AMENDMENT | 1998-08-17 | - | - |
AMENDMENT | 1995-03-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-04-18 | 5281 PINE ISLAND ROAD, BOKEELIA, FL 33922 | - |
CHANGE OF MAILING ADDRESS | 1985-04-18 | 5281 PINE ISLAND ROAD, BOKEELIA, FL 33922 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-25 |
REINSTATEMENT | 2020-10-14 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-02 |
Amendment | 2017-10-03 |
ANNUAL REPORT | 2017-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State