Search icon

CAPTIVA GULF WAY IMPROVEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAPTIVA GULF WAY IMPROVEMENT ASSOCIATION, 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: 04 Apr 1949 (76 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2024 (6 months ago)
Document Number: 716313
FEI/EIN Number 591548271

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1937 GRACE AVE., FORT MYERS, FL, 33901
Mail Address: % DON HISSAM, 1937 GRACE AVE., FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY KEN Director 43 Powers Road, Hollis, NH, 03049
Serruya (Barry) Michelle Director PO Box 6369, Fair Haven, NJ, 07704
Gray Gretchen Secretary Sanibel-Captiva Road, Captiva, FL
Wade John Director Sanibel-Captiva Road, Captiva, FL
HISSAM Don L Agent 1937 GRACE AVE., FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 HISSAM, Don L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDED AND RESTATEDARTICLES 2016-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-04 1937 GRACE AVE., FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2000-01-27 1937 GRACE AVE., FORT MYERS, FL 33901 -
AMENDMENT 1998-03-18 - -
AMENDMENT 1991-01-29 - -

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: 01 Apr 2025

Sources: Florida Department of State