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 |
Name | Role | Address |
---|---|---|
HISSAM, Don L | Agent | 1937 GRACE AVE., FORT MYERS, FL 33901 |
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 |
Name | Role | Address |
---|---|---|
GRAY, KEN | President | 43 Powers Road, Hollis, NH 03049 |
Name | Role | Address |
---|---|---|
Gray, Gretchen | Secretary | Sanibel-Captiva Road, Captiva, FL |
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 |
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 |
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