Search icon

GOLFSIDE OF LEE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLFSIDE OF LEE 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: 13 Oct 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 1983 (41 years ago)
Document Number: 765386
FEI/EIN Number 592427360

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

Address: PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135, US
Mail Address: PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Ronald Vice President 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
Golus Joseph Secretary 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
Loeffler Tammy Treasurer 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
Riegner Carl Director 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
Chapman Michael Agent PEGASUS PROPERTY MANAGEMENT, BONITA SPRINGS, FL, 34135
Gould Thomas President 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-16 Chapman, Michael -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2018-04-11 PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 1983-12-15 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State