Entity Name: | GRANDE ISLE TOWERS III & IV CONDOMINIUM 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Shaw Thomas | President | 10600 Chevrolet Way, Estero, FL, 33928 |
Carafello John | Vice President | 10600 Chevrolet Way, Estero, FL, 33928 |
MURPHY MARK | Secretary | 10600 Chevrolet Way, Estero, FL, 33928 |
Stonger Timothy | Treasurer | 10600 Chevrolet Way, Estero, FL, 33928 |
Blubaugh John | Director | 10600 Chevrolet Way, Estero, FL, 33928 |
Becker and Poliakoff | Agent | 12140 Carissa Commerce Court, Fort Myers, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 10600 Chevrolet Way, Suite 202, Estero, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 10600 Chevrolet Way, Suite 202, Estero, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-25 | Becker and Poliakoff | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 12140 Carissa Commerce Court, #200, Fort Myers, FL 33966 | - |
AMENDMENT | 2005-12-19 | - | - |
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 Apr 2025
Sources: Florida Department of State