Search icon

WEST COAST GARDEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEST COAST GARDEN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N04000004512
FEI/EIN Number 202555159

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

Address: 5201 N. Grape Road, Mishawaka, IN, 46545, US
Mail Address: 5201 N. Grape Road, Mishawaka, IN, 46545, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leep Michael RJr. Director 5201 North Grape Road, Mishawaka, IN, 46545
Gross Donna Agent 5211 Skyline Boulevard, Cape Coral, FL, 33914
LEEP JAMES E President 5201 North Grape Road, Mishawaka, IN, 46545
LEEP JAMES E Director 5201 North Grape Road, Mishawaka, IN, 46545
LEEP KRISTEN M Secretary 5201 North Grape Road, Mishawaka, IN, 46545
LEEP KRISTEN M Director 5201 North Grape Road, Mishawaka, IN, 46545
Leep Michael RJr. Treasurer 5201 North Grape Road, Mishawaka, IN, 46545

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-31 5211 Skyline Boulevard, Cape Coral, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-31 5201 N. Grape Road, Mishawaka, IN 46545 -
CHANGE OF MAILING ADDRESS 2016-10-31 5201 N. Grape Road, Mishawaka, IN 46545 -
REGISTERED AGENT NAME CHANGED 2016-10-31 Gross, Donna -
CANCEL ADM DISS/REV 2010-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-10-31
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-04-15
REINSTATEMENT 2010-03-14
ANNUAL REPORT 2008-04-13
REINSTATEMENT 2007-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State