Search icon

CHAMPIONS GREEN CONDOMINIUM II ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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