Search icon

GOVERNOR'S WALK CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOVERNOR'S WALK CONDOMINIUM OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 1981 (44 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 759980
FEI/EIN Number 592131332

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

Address: 2305 46TH AVE. WEST, SUITE 109, BRADENTON, FL, 34207, US
Mail Address: PO BOX 60195, FORT MYERS, FL, 33906, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG, STEPHEN President 2305 46TH AVE. WEST, BRADENTON, FL, 34207
WAYLAND TERRY Agent 3414 FORUM BLVD #3, FORT MYERS, FL, 33905
GREENBERG, STEPHEN Director 2305 46TH AVE. WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-11 WAYLAND, TERRY -
REGISTERED AGENT ADDRESS CHANGED 2011-03-24 3414 FORUM BLVD #3, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2010-04-01 2305 46TH AVE. WEST, SUITE 109, BRADENTON, FL 34207 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-28 2305 46TH AVE. WEST, SUITE 109, BRADENTON, FL 34207 -
REINSTATEMENT 1991-01-09 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000963679 TERMINATED 1000000505035 HILLSBOROU 2013-05-16 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000943897 TERMINATED 1000000360661 HILLSBOROU 2012-12-03 2032-12-05 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000364573 ACTIVE 1000000272580 HILLSBOROU 2012-04-24 2032-05-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000344666 TERMINATED 1000000267574 HILLSBOROU 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-07-10
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State