Entity Name: | THE GULF PLACE CONDOMINIUM ASSOCIATION OF LEHIGH, 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: | 07 Sep 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2001 (24 years ago) |
Document Number: | 770138 |
FEI/EIN Number |
90-0049335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | GPM Condominium Assoc, 1319 Miramar St, FORT MYERS, FL, 33912, US |
Mail Address: | GPM Condominium Assoc, 1319 Miramar St, FORT MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Macchia Joseph Jr | Vice President | GPM Condominium Assoc, FORT MYERS, FL, 33912 |
HIGHFILL BRENDA | Secretary | GPM Condominium Assoc, FORT MYERS, FL, 33912 |
Cawrse Chuck | President | GPM Condominium Assoc, FORT MYERS, FL, 33912 |
MORENO LISSETT | Agent | GPM Condominium Assoc, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-20 | MORENO, LISSETT | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | GPM Condominium Assoc, 1319 Miramar St, 101, FORT MYERS, FL 33912 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | GPM Condominium Assoc, 1319 Miramar St, 101, FORT MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2020-04-22 | GPM Condominium Assoc, 1319 Miramar St, 101, FORT MYERS, FL 33912 | - |
REINSTATEMENT | 2001-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1984-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State