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 |
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 | - |
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 | - | - |
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