Search icon

GROWTH AND INFRASTRUCTURE CONSORTIUM, INC. - Florida Company Profile

Company Details

Entity Name: GROWTH AND INFRASTRUCTURE CONSORTIUM, 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: 26 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2015 (10 years ago)
Document Number: N04000007342
FEI/EIN Number 342007858

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

Address: 8420 CHARTER CLUB CIRCLE, UNIT 1, FT MYERS, FL, 33919
Mail Address: 8420 CHARTER CLUB CIRCLE, UNIT 1, FT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY GERALD E Chairman 8420 CHARTER CLUB CIRCLE, FORT MYERS, FL, 33919
KAMP NILGUN Treasurer 1000 NORTH ASHLEY DRIVE, TAMPA, FL, 33603
BOULEY ALISON Secretary 22 Executive Park Park, Irvine, CA, 92614
FLAGG BYRON Vice Chairman PO Box 12978, Gainesville, FL, 32604
RHEEM ANDREW Director 5619 DTC Parkway, Greenwood Village, CO, 80111
BARKER ELAINE E Director 1112 MANATEE AVENUE WEST, BRADENTON, FL, 34205
MURPHY GERALD Agent 8420 CHARTER CLUB CIRCLE, FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-10-12 MURPHY, GERALD -
REINSTATEMENT 2015-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2010-05-06 GROWTH AND INFRASTRUCTURE CONSORTIUM, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-05-15 8420 CHARTER CLUB CIRCLE, UNIT 1, FT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2009-05-15 8420 CHARTER CLUB CIRCLE, UNIT 1, FT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-15 8420 CHARTER CLUB CIRCLE, UNIT 1, FT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-05-05
REINSTATEMENT 2015-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State