Search icon

COASTAL II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL II 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: 19 Sep 1979 (45 years ago)
Document Number: 748986
FEI/EIN Number 592034469

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

Address: C/O GPM Condominium Association, 1319 Miramar St, Cape Coral, FL, 33904, US
Mail Address: C/O GPM Condominium Association, 1319 Miramar St, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carpenter Glenn Director C/O GPM Condominium Association, Cape Coral, FL, 33904
Ardolf John Director C/O GPM Condominium Association, Cape Coral, FL, 33904
Wohleben Michael Secretary C/O GPM Condominium Association, Cape Coral, FL, 33904
Couture Dennis President C/O GPM Condominium Association, Cape Coral, FL, 33904
Estes Craig Vice President C/O GPM Condominium Association, Cape Coral, FL, 33904
MORENO LISSETT Agent C/O GPM Condominium Association, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-18 MORENO, LISSETT -
CHANGE OF PRINCIPAL ADDRESS 2022-06-13 C/O GPM Condominium Association, 1319 Miramar St, 101, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2022-06-13 C/O GPM Condominium Association, 1319 Miramar St, 101, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-13 C/O GPM Condominium Association, 1319 Miramar St, 101, Cape Coral, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State