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 |
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 |
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 | - | - |
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