Entity Name: | MERMAID CONDOMINIUM 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: | 22 May 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jun 1993 (32 years ago) |
Document Number: | 742933 |
FEI/EIN Number |
591997213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1319 Miramar Street, CAPE CORAL, FL, 33904, US |
Address: | C/O GPM Condominium, 1319 Miramar St, Cape Coral, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mitchell Ann | Secretary | 1319 MIramar Street, CAPE CORAL, FL, 33904 |
Dannebaum William | President | 1319 MIramar Street, CAPE CORAL, FL, 33904 |
Liddle Vern | Director | 1319 MIramar Street, CAPE CORAL, FL, 33904 |
Church Kay | Director | 1319 MIramar Street, CAPE CORAL, FL, 33904 |
Lynch James | Vice President | C/O GPM Condominium, Cape Coral, FL, 33904 |
Moreno Lissett | Agent | 1319 Miramar Street, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-09 | Moreno, Lissett | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | C/O GPM Condominium, 1319 Miramar St, 101, Cape Coral, FL 33904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 1319 Miramar Street, Suite 101, CAPE CORAL, FL 33904 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | C/O GPM Condominium, 1319 Miramar St, 101, Cape Coral, FL 33904 | - |
REINSTATEMENT | 1993-06-17 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State