Entity Name: | GRAND ISLE COMMUNITY 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: | 10 May 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jun 2004 (21 years ago) |
Document Number: | N00000003116 |
FEI/EIN Number |
593664767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6972 Lake Gloria Blvd, Orlando, FL, 32809, US |
Mail Address: | 6972 Lake Gloria Blvd, Orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pruett Bonnie | Secretary | 6972 Lake Gloria Blvd, Orlando, FL, 32809 |
CRANE JIM | President | 6972 Lake Gloria Blvd, Orlando, FL, 32809 |
Spinella Peter | Treasurer | 6972 Lake Gloria Blvd, Orlando, FL, 32809 |
Burford David | Director | 6972 Lake Gloria Blvd, Orlando, FL, 32809 |
Caggiano Edith | Vice President | 6972 Lake Gloria Blvd, Orlando, FL, 32832 |
Dietz Gary | Director | 6972 Lake Gloria Blvd, Orlando, FL, 32832 |
LELAND MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 6972 Lake Gloria Blvd, Orlando, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 6972 Lake Gloria Blvd, Orlando, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 6972 Lake Gloria Blvd, Orlando, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-09 | LELAND MANAGEMENT INC | - |
AMENDMENT | 2004-06-23 | - | - |
NAME CHANGE AMENDMENT | 2000-08-04 | GRAND ISLE COMMUNITY ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-07-19 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State