Entity Name: | ROYAL VISTA 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: | 08 Feb 1983 (42 years ago) |
Document Number: | 766877 |
FEI/EIN Number |
650054685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | GPM Condominium Assoc, 1319 Miramar St, Cape Coral, FL, 33904, US |
Mail Address: | GPM Condominium Assoc, 1319 Miramar St, Cape Coral, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jacaruso Steve | President | GPM Condominium Assoc, Cape Coral, FL, 33904 |
Hinds Linda | Secretary | GPM Condominium Assoc, Cape Coral, FL, 33904 |
Worrell Robert | Vice President | GPM Condominium Assoc, Cape Coral, FL, 33904 |
MORENO LISSETT | Agent | GPM Condominium Assoc, Cape Coral, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-23 | MORENO, LISSETT | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | GPM Condominium Assoc, 1319 Miramar St, 101, Cape Coral, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2022-03-16 | GPM Condominium Assoc, 1319 Miramar St, 101, Cape Coral, FL 33904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | GPM Condominium Assoc, 1319 Miramar St, 101, Cape Coral, FL 33904 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State