Entity Name: | GRAMERCY 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: | 28 Jan 1981 (44 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 Sep 2013 (12 years ago) |
Document Number: | 756084 |
FEI/EIN Number |
592074345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5435 Jaeger Road #4, Naples, FL, 34109, US |
Mail Address: | C/O NEWELL PROPERTY MANAGEMENT CORPORATION, 5435 Jaeger Road #4, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaplan Leon | President | 5435 Jaeger Road #4, NAPLES, FL, 34109 |
Jorgensen Gary | Vice President | 5435 Jaeger Road #4, Naples, FL, 34109 |
Fryer Ned | Vice President | 5435 Jaeger Road #4, Naples, FL, 34109 |
FLAHERTY JIM | Treasurer | 5435 Jaeger Road #4, Naples, FL, 34109 |
MACLEAN DAVE | Director | 5435 Jaeger Road #4, Naples, FL, 34109 |
SAMOUCE ROBERT C | Agent | 5405 PARK CENTRAL COURT, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 5435 Jaeger Road #4, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 5435 Jaeger Road #4, Naples, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 5405 PARK CENTRAL COURT, NAPLES, FL 34109 | - |
AMENDED AND RESTATEDARTICLES | 2013-09-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-04-05 | SAMOUCE, ROBERT C | - |
AMENDED AND RESTATEDARTICLES | 1995-05-16 | - | - |
AMENDMENT | 1995-01-31 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-05 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State