Entity Name: | GENESIS 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: | 28 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 May 2020 (5 years ago) |
Document Number: | N04000006356 |
FEI/EIN Number |
203475243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2240 Trade Center Way, Naples, FL, 34109, US |
Mail Address: | 2240 Trade Center Way, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILK GREGORY A | Director | 2240 TRADE CENTER WAY, NAPLES, FL, 34107 |
Mason Jonathan | Director | 2240 Trade Center Way, Naples, FL, 34109 |
Bittner Jeffrey | Director | 2240 Trade Center Way, Naples, FL, 34104 |
Bittner Jeffrey | Agent | 2240 TRADE CENTER WAY, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-20 | Bittner, Jeffrey | - |
REINSTATEMENT | 2020-05-20 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-20 | 2240 Trade Center Way, Naples, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-20 | 2240 Trade Center Way, Naples, FL 34109 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-31 | 2240 TRADE CENTER WAY, NAPLES, FL 34109 | - |
PENDING REINSTATEMENT | 2013-10-31 | - | - |
REINSTATEMENT | 2013-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2006-01-24 | GENESIS CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-05-20 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-10-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State