Search icon

GRANDE ISLE TOWERS III & IV CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GRANDE ISLE TOWERS III & IV CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2005 (19 years ago)
Document Number: N05000003771
FEI/EIN Number 202805423
Address: 10600 Chevrolet Way, Suite 202, Estero, FL, 33928, US
Mail Address: 10600 Chevrolet Way, Suite 202, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Becker and Poliakoff Agent 12140 Carissa Commerce Court, Fort Myers, FL, 33966

President

Name Role Address
Shaw Thomas President 10600 Chevrolet Way, Estero, FL, 33928

Vice President

Name Role Address
Carafello John Vice President 10600 Chevrolet Way, Estero, FL, 33928

Secretary

Name Role Address
MURPHY MARK Secretary 10600 Chevrolet Way, Estero, FL, 33928

Treasurer

Name Role Address
Stonger Timothy Treasurer 10600 Chevrolet Way, Estero, FL, 33928

Director

Name Role Address
Blubaugh John Director 10600 Chevrolet Way, Estero, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 10600 Chevrolet Way, Suite 202, Estero, FL 33928 No data
CHANGE OF MAILING ADDRESS 2024-03-25 10600 Chevrolet Way, Suite 202, Estero, FL 33928 No data
REGISTERED AGENT NAME CHANGED 2024-03-25 Becker and Poliakoff No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 12140 Carissa Commerce Court, #200, Fort Myers, FL 33966 No data
AMENDMENT 2005-12-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-30
AMENDED ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2018-01-26
AMENDED ANNUAL REPORT 2017-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State