Search icon

GRAND CAYMAN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRAND CAYMAN 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: 25 Feb 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: 756515
FEI/EIN Number 592553405

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

Mail Address: AMERICAN CONDO MANAGEMENT, PO BOX 100399, CAPE CORAL, FL, 33910, US
Address: AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Helmlinger Zachary Secretary AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910
Hubbell Vicki Vice President AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910
Thunell William President AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910
KASE SUSAN Agent AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-24 - -
REGISTERED AGENT NAME CHANGED 2024-04-24 KASE, SUSAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-16 AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVDE S, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
REINSTATEMENT 2014-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1996-08-28 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
REINSTATEMENT 2024-04-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-13
REINSTATEMENT 2014-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State