Search icon

GRANADA LAKES RV RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRANADA LAKES RV RESORT 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: 05 Nov 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2018 (6 years ago)
Document Number: 760611
FEI/EIN Number 592262774

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

Address: 7010 Granada Lakes Drive, Fort Myers, FL, 33967, US
Mail Address: 7010 Granada Lakes Drive, Fort Myers, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cousens Rhonda President 7010 Granada Lakes Drive, Fort Myers, FL, 33967
Rudolph Susan Secretary 7010 Granada Lakes Drive, Fort Myers, FL, 33967
Kerby Mark Director 7010 Granada Lakes Dr, FT MYERS, FL, 33967
Hepfer Bruce Director 7010 Granada Lakes Drive, Fort Myers, FL, 33967
MIZWA RONALD Director 7010 GRANADA LAKES DR, FT MYERS, FL, 33967
Balboni Herbert Vice President 7030 Armadillo Way, FT. MYERS, FL, 33967
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 7010 Granada Lakes Drive, Fort Myers, FL 33967 -
CHANGE OF MAILING ADDRESS 2022-01-29 7010 Granada Lakes Drive, Fort Myers, FL 33967 -
AMENDMENT 2018-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 12140 CARISSA COMMERCE COURT, #200, FT MYERS, FL 33966 -
NAME CHANGE AMENDMENT 1990-09-13 GRANADA LAKES RV RESORT CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-01
Amendment 2018-12-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State