Search icon

GARDEN COVE RESIDENCE ASSOCIATION, INC.

Company Details

Entity Name: GARDEN COVE RESIDENCE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 May 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Mar 2010 (15 years ago)
Document Number: M79655
FEI/EIN Number 65-0048861
Address: C/O SWFL CAM Services, 10231 Metro Parkway, Suite 204, FORT MYERS, FL 33966
Mail Address: C/O SWFL CAM Services, 10231 Metro Parkway, Suite 204, FORT MYERS, FL 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Valentine , Craig Agent C/O SWFL CAM Services, 10231 Metro Parkway, Suite 204, FORT MYERS, FL 33966

Secretary

Name Role Address
Reitz, Cathy Secretary C/O SWFL CAM Services, 10231 Metro Parkway Suite 204 FORT MYERS, FL 33966

Director

Name Role Address
Gill, Diane M Director C/O SWFL CAM Services, 10231 Metro Parkway Suite 204 FORT MYERS, FL 33966
Sequeglia, Richard M, Sr. Director C/O SWFL CAM Services, 10231 Metro Parkway Suite 204 FORT MYERS, FL 33966
RACICOT, MICHAEL Director C/O SWFL CAM Services, 10231 Metro Parkway Suite 204 FORT MYERS, FL 33966

Vice President

Name Role Address
Ward, John Vice President C/O SWFL CAM Services, 10231 Metro Parkway Suite 204 FORT MYERS, FL 33966

Treasurer

Name Role Address
Sicard, Paul Treasurer C/O SWFL CAM Services, 10231 Metro Parkway Suite 204 FORT MYERS, FL 33966

President

Name Role Address
FENZEL, JOHN President C/O SWFL CAM Services, 10231 Metro Parkway Suite 204 FORT MYERS, FL 33966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 C/O SWFL CAM Services, 10231 Metro Parkway, Suite 204, FORT MYERS, FL 33966 No data
CHANGE OF MAILING ADDRESS 2024-04-17 C/O SWFL CAM Services, 10231 Metro Parkway, Suite 204, FORT MYERS, FL 33966 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 C/O SWFL CAM Services, 10231 Metro Parkway, Suite 204, FORT MYERS, FL 33966 No data
REGISTERED AGENT NAME CHANGED 2023-04-03 Valentine , Craig No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDED AND RESTATEDARTICLES 2010-03-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000740687 TERMINATED 1000000630841 LEE 2014-05-27 2034-06-17 $ 1,070.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State