Search icon

PARK VIEW POINTE OF CAPE CORAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARK VIEW POINTE OF CAPE CORAL 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: 10 Jul 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 May 2006 (19 years ago)
Document Number: 748025
FEI/EIN Number 592034474

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

Address: C/O GPM Inc, 1319 Miramar St, CAPE CORAL, FL, 33904, US
Mail Address: C/O GPM Inc, 1319 Miramar St, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dickerson Bobby President C/O GPM Inc, CAPE CORAL, FL, 33904
Wirkner Sharon Secretary C/O GPM Inc, CAPE CORAL, FL, 33904
Heitman Doug Director C/O GPM Inc, CAPE CORAL, FL, 33904
Koelker Deb Treasurer C/O GPM Inc, CAPE CORAL, FL, 33904
McKinnies Eric Vice President C/O GPM Inc, CAPE CORAL, FL, 33904
MORENO LISSETT Agent C/O GPM Inc, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 MORENO, LISSETT -
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 C/O GPM Inc, 1319 Miramar St, 101, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 C/O GPM Inc, 1319 Miramar St, 101, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2020-01-27 C/O GPM Inc, 1319 Miramar St, 101, CAPE CORAL, FL 33904 -
AMENDED AND RESTATEDARTICLES 2006-05-17 - -
NAME CHANGE AMENDMENT 1998-06-19 PARK VIEW POINTE OF CAPE CORAL CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State