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 |
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 |
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 | - | - |
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