Entity Name: | CHAMPIONS GREEN CONDOMINIUM II 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: | 11 Mar 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Oct 2006 (18 years ago) |
Document Number: | N05000002780 |
FEI/EIN Number |
205291837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Gulf Coast Realty & Property Managemen, 26711 Dublin Woods Circle, Bonita Springs, FL, 34135, US |
Mail Address: | C/O Gulf Coast Realty & Property Manag, 26711 Dublin Woods Circle, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moser Daniel | Secretary | C/O Gulf Coast Realty & Property Manag, Bonita Springs, FL, 34135 |
Muscato Kim | President | C/O Gulf Coast Realty & Property Manag, Bonita Springs, FL, 34135 |
Caldwell Patricia | Vice President | C/O Gulf Coast Realty & Property Manag, Bonita Springs, FL, 34135 |
Gulf Coast Realty & Property Management | Agent | C/O Gulf Coast Realty & Property Manag, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | C/O Gulf Coast Realty & Property Management, 26711 Dublin Woods Circle, Suite 202, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2024-02-23 | C/O Gulf Coast Realty & Property Management, 26711 Dublin Woods Circle, Suite 202, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-23 | Gulf Coast Realty & Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | C/O Gulf Coast Realty & Property Management, 26711 Dublin Woods Circle, Suite 202, Bonita Springs, FL 34135 | - |
CANCEL ADM DISS/REV | 2006-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State