Search icon

D'IOR CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: D'IOR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Feb 1981 (44 years ago)
Document Number: 756492
FEI/EIN Number 59-2380791
Address: Jay Muether, 1412 S.E. 40th Street, Unit 2, CAPE CORAL, FL 33904
Mail Address: Jay Muether, 1412 S.E. 40th Street, Unit 2, CAPE CORAL, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GROH, DONNA Agent 1304 SE 32nd ST, Cape Coral, FL 33904

Secretary

Name Role Address
GROH, DONNA Secretary 1304 SE 32nd ST, Cape Coral, FL 33904

Treasurer

Name Role Address
GROH, DONNA Treasurer 1304 SE 32nd ST, Cape Coral, FL 33904

Director

Name Role Address
GROH, DONNA Director 1304 SE 32nd ST, Cape Coral, FL 33904

President

Name Role Address
MUETHER, JAY President 3434 Heritage Oaks Drive, Hilliard, OH 43026

Vice President

Name Role Address
McCormick , Anna Vice President 88 Canisius Court, Depew, NY 14043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 1304 SE 32nd ST, Cape Coral, FL 33904 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 Jay Muether, 1412 S.E. 40th Street, Unit 2, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2023-04-11 Jay Muether, 1412 S.E. 40th Street, Unit 2, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2012-02-07 GROH, DONNA No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State