Search icon

CAPTIVA GULF WAY IMPROVEMENT ASSOCIATION, INC.

Company Details

Entity Name: CAPTIVA GULF WAY IMPROVEMENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Apr 1949 (76 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2024 (3 months ago)
Document Number: 716313
FEI/EIN Number 59-1548271
Address: 1937 GRACE AVE., FORT MYERS, FL 33901
Mail Address: % DON HISSAM, 1937 GRACE AVE., FORT MYERS, FL 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HISSAM, Don L Agent 1937 GRACE AVE., FORT MYERS, FL 33901

Director

Name Role Address
GRAY, KEN Director 43 Powers Road, Hollis, NH 03049
Serruya (Barry), Michelle Director PO Box 6369, Fair Haven, NJ 07704
WADE JOHN L.L.C. Director No data

President

Name Role Address
GRAY, KEN President 43 Powers Road, Hollis, NH 03049

Secretary

Name Role Address
Gray, Gretchen Secretary Sanibel-Captiva Road, Captiva, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2020-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-08 HISSAM, Don L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDED AND RESTATEDARTICLES 2016-08-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-04 1937 GRACE AVE., FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2000-01-27 1937 GRACE AVE., FORT MYERS, FL 33901 No data
AMENDMENT 1998-03-18 No data No data
AMENDMENT 1991-01-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000533326 TERMINATED 1000000265821 LEE 2012-07-20 2032-08-02 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2024-10-25
ANNUAL REPORT 2023-08-26
ANNUAL REPORT 2022-05-14
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-29
Amended and Restated Articles 2016-08-04
ANNUAL REPORT 2016-04-14

Date of last update: 07 Feb 2025

Sources: Florida Department of State