Search icon

GOLF VIEW MANOR II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLF VIEW MANOR 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: 13 Nov 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: 749769
FEI/EIN Number 592038189

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

Address: c/o The Warner Corporation, 1076 Business Lane, Naples, FL, 34110, US
Mail Address: c/o The Warner Corporation, 1076 Business Lane, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garofola Sr. Thomas P President c/o The Warner Corporation, Naples, FL, 34110
LaDuke Randall J Vice President c/o The Warner Corporation, Naples, FL, 34110
Pistritto Steven C Secretary c/o The Warner Corporation, Naples, FL, 34110
Vancil Glenn Director c/o The Warner Corporation, Naples, FL, 34110
O'Brien John Treasurer c/o The Warner Corporation, Naples, FL, 34110
THE WARNER CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 c/o The Warner Corporation, 1076 Business Lane, Suite Five, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2024-04-27 c/o The Warner Corporation, 1076 Business Lane, Suite Five, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2024-04-27 The Warner Corporation -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 c/o The Warner Corporation, 1076 Business Lane, Suite Five, Naples, FL 34110 -
AMENDMENT 2018-12-10 - -
AMENDED AND RESTATEDARTICLES 1993-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-10-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2019-02-27
Amendment 2018-12-10
AMENDED ANNUAL REPORT 2018-12-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State