Search icon

GROSVENOR OF PELICAN BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GROSVENOR OF PELICAN BAY 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: 22 May 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: 758495
FEI/EIN Number 592237950

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

Address: 6001 PELICAN BAY BLVD # 200, NAPLES, FL, 34108, US
Mail Address: 6001 Pelican Bay Blvd # 200, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gray Cindy L Agent 6001 Pelican Bay Boulevard, Naples, FL, US, Naples, FL, 34108
Callaghan John Treasurer 6001 Pelican Bay Blvd., Naples, FL, 34108
Gillett Kathleen Director 6001 Pelican Bay Blvd., Naples, FL, 34108
Leikin Robin Secretary 6001 Pelican Bay Blvd. # 200, Naples, FL, 34108
Tuschen Tom Vice President 6001 Pelican Bay Blvd., Naples, FL, 34108
Silverstein Robert President 6001 Pelican Bay Blvd # 200, Naples, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 Marco Island Management, P.O. Box 11292, Naples, FL 34101 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 6001 PELICAN BAY BLVD # 200, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2024-02-09 6001 PELICAN BAY BLVD # 200, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2024-02-09 Gray, Cindy L -
AMENDED AND RESTATEDARTICLES 2018-04-03 - -
AMENDED AND RESTATEDARTICLES 2005-06-06 - -
AMENDED AND RESTATEDARTICLES 1990-02-15 - -
AMENDMENT 1989-03-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-28
Amended and Restated Articles 2018-04-03
ANNUAL REPORT 2018-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State