Entity Name: | GALLERIA PLAZA CONDOMINIUM ASSOCIATION OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Apr 2000 (25 years ago) |
Document Number: | N00000002661 |
FEI/EIN Number | 593649527 |
Address: | 1164 Goodlette Road, NAPLES, FL, 34102, US |
Mail Address: | C/O RE1 Advisor, LLC, P.O. Box 7009, NAPLES, FL, 34101, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RE1 ADVISOR, LLC | Agent |
Name | Role | Address |
---|---|---|
BENZA GERY | President | 9140 GALLERIA COURT, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Bender Christine | Secretary | 9120 Galleria Court, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
Chase Tom | Vice President | 9150 Galleria Court, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1164 Goodlette Road, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-22 | RE1 Advisor, LLC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 1164 Goodlette Road, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 1164 Goodlette Road, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-08 |
AMENDED ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-05 |
AMENDED ANNUAL REPORT | 2018-07-24 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State