Search icon

GRANDE EXCELSIOR AT THE GRANDE PRESERVE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GRANDE EXCELSIOR AT THE GRANDE PRESERVE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jul 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: N04000007467
FEI/EIN Number 201430691
Mail Address: 310 Dunes Blvd, NAPLES, FL, 34110, US
Address: 285 GRANDE WAY, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS WILLIAM A Agent 310 Dunes Blvd, NAPLES, FL, 34110

President

Name Role Address
DORSHORST REBECCA President 285 GRANDE WAY, NAPLES, FL, 34110

Vice President

Name Role Address
Hepworth Anthony Vice President 285 Grande Way, Naples, FL, 34110

Treasurer

Name Role Address
Hepworth Anthony Treasurer 285 Grande Way, Naples, FL, 34110

Secretary

Name Role Address
Gorczyca Dan Secretary 285 Grande Way, Naples, FL, 34110

Director

Name Role Address
Simon John Director 285 Grande Way, Naples, FL, 34110
FORGIANO JOSEPH Director 285 GRANDE WAY, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-04-26 No data No data
CHANGE OF MAILING ADDRESS 2019-04-25 285 GRANDE WAY, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 310 Dunes Blvd, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2019-03-07 HARRIS, WILLIAM A No data
AMENDMENT 2018-07-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 285 GRANDE WAY, NAPLES, FL 34110 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000863945 TERMINATED 1000000492304 COLLIER 2013-04-16 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000390253 TERMINATED 1000000422357 COLLIER 2012-12-03 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2022-04-29
Amended and Restated Articles 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-25
Reg. Agent Change 2019-03-25
Amendment 2018-07-13
ANNUAL REPORT 2018-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State