Entity Name: | GOLF VIEW CONDOMINIUM, 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: | 28 Dec 1965 (59 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 May 2010 (15 years ago) |
Document Number: | 710106 |
FEI/EIN Number |
591156904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Pro Management Realty CAM Division LLC, 15550 McGregor Blvd, Ft Myers, FL, 33908, US |
Mail Address: | c/o Pro Management Realty CAM Division LLC, 15550 McGregor Blvd, Ft Myers, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRO MANAGEMENT REALTY CAM DIVISION LLC | Agent | - |
SZALMA RANDALL | President | 2854 Boque Creek Dr, Howell, MI, 48855 |
TRACZYNSKI SARRA | Vice President | 357 JOEL BLVD, Lehigh Acres, FL, 33936 |
COIA DIANE L | Treasurer | 357 Joel Blvd, Lehigh Acres, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | c/o Pro Management Realty CAM Division LLC, 15550 McGregor Blvd, 203, Ft Myers, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | c/o Pro Management Realty CAM Division LLC, 15550 McGregor Blvd, 203, Ft Myers, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-12 | Pro Management Realty CAM Division LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | c/o Pro Management Realty CAM Division LLC, 15550 McGregor Blvd, 203, Ft Myers, FL 33908 | - |
AMENDMENT | 2010-05-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-08-28 |
Reg. Agent Change | 2022-05-16 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State