Search icon

46 DOCKSIDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 46 DOCKSIDE 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: 06 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2006 (18 years ago)
Document Number: 759508
FEI/EIN Number 592650364

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

Address: C/O GPM Condominium, 1319 Miramar St, CAPE CORAL, FL, 33904, US
Mail Address: C/O GPM Condominium, 1319 Miramar St, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benigno Diana Secretary C/O GPM Condominium, CAPE CORAL, FL, 33904
GUESS JOHN Vice President C/O GPM Condominium, CAPE CORAL, FL, 33904
Healey JoAnn Director C/O GPM Condominium, CAPE CORAL, FL, 33904
Foster Geoffrey President C/O GPM Condominium, CAPE CORAL, FL, 33904
Moreno Lissett Agent C/O GPM Condominium, CAPE CORAL, FL, 33904
Kava Michael Director C/O GPM Condominium, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 Moreno, Lissett -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 C/O GPM Condominium, 1319 Miramar St, 101, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2020-04-20 C/O GPM Condominium, 1319 Miramar St, 101, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 C/O GPM Condominium, 1319 Miramar St, 101, CAPE CORAL, FL 33904 -
REINSTATEMENT 2006-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State