Search icon

GREENLINKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREENLINKS 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 Jun 2000 (25 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 12 Feb 2013 (12 years ago)
Document Number: N00000003903
FEI/EIN Number 651091743

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7995 Mahogany Run Lane, Naples, FL, 34113, US
Mail Address: c/o Beachside Property Management, 20 Marco Lake Drive, Marco Island, FL, 34145, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feldman Amir Director c/o Beachside Property Management, Marco Island, FL, 34145
Prusinowski Paul Robert Treasurer c/o Beachside Property Management, Marco Island, FL, 34145
Gordon Kenneth Director c/o Beachside Property Management, Marco Island, FL, 34145
SULLIVAN MARY PAT Secretary c/o Beachside Property Management, Marco Island, FL, 34145
Moran John President c/o Beachside Property Management, Marco Island, FL, 34145
BEACHSIDE PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-22 7995 Mahogany Run Lane, Naples, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-22 7995 Mahogany Run Lane, Naples, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-22 20 Marco Lake Drive, Suite 9, Marco Island, FL 34145 -
REGISTERED AGENT NAME CHANGED 2023-05-22 Beachside Property Management -
MERGER 2013-02-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 500000129355
MERGER NAME CHANGE 2013-02-12 GREENLINKS CONDOMINIUM ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
REINSTATEMENT 2003-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2002-01-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State