Search icon

CONDOMINIUM OWNERS ASSOCIATION OF GOVERNORS ISLAND, INC. - Florida Company Profile

Company Details

Entity Name: CONDOMINIUM OWNERS ASSOCIATION OF GOVERNORS ISLAND, 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 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 1990 (34 years ago)
Document Number: N03546
FEI/EIN Number 592647332

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

Address: 12650 Whitehall Drive, FORT MYERS, FL, 33907, US
Mail Address: 12650 Whitehall Drive, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Masel Joseph President 12650 Whitehall Drive, FORT MYERS, FL, 33907
Mulford Barbara Vice President 12650 Whitehall Drive, FORT MYERS, FL, 33907
Castle Kenneth Treasurer 12650 Whitehall Drive, FORT MYERS, FL, 33907
Corcoran Patrick Director 12650 Whitehall Drive, Ft. Myers, FL, 33907
Lauschin Michael Secretary 12650 Whitehall Drive, Ft. Myers, FL, 33907
HOME ENCOUNTER HECM, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 Home Encounter HECM LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 12650 Whitehall Drive, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2022-03-07 12650 Whitehall Drive, FORT MYERS, FL 33907 -
AMENDED AND RESTATEDARTICLES 2021-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-23 12650 Whitehall Drive, FORT MYERS, FL 33907 -
AMENDMENT 1990-12-11 - -
REINSTATEMENT 1985-11-21 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-19
AMENDED ANNUAL REPORT 2015-07-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State