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 |
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 | - |
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 | - | - |
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