Search icon

SIERRA GRANDE ONE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SIERRA GRANDE ONE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2005 (20 years ago)
Date of dissolution: 27 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 27 Dec 2017 (7 years ago)
Document Number: N05000009615
FEI/EIN Number 261091858

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Cardinal Management Group of Florida, Inc, 4670 Cardinal Way, Naples, FL, 34112, US
Mail Address: Cardinal Management Group of Florida, Inc., 4670 Cardinal Way, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDINAL MANAGEMENT GROUP OF FLORIDA, INC. Agent -
GALLAGHER HALEY President Cardinal Management Group of Florida, Inc., Naples, FL, 34112
DONTATO DAVID Vice President Cardinal Management Group of Florida, Inc., Naples, FL, 34112
HAMLIN SCOTT Secretary Cardinal Management Group of Florida, Inc., Naples, FL, 34112
PARKER GENE Treasurer 4670 CARDINAL WAY, NAPLES, FL, 34112
MCCOY NICK Director 4670 CARDINAL WAY, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 Cardinal Management Group of Florida, Inc., 4670 Cardinal Way, Suite 302, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2014-02-05 Cardinal Management Group of Florida, Inc., 4670 Cardinal Way, Suite 302, Naples, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-22 4670 Cardinal Way, Suite 302, Naples, FL 34112 -
REGISTERED AGENT NAME CHANGED 2013-02-22 Cardinal Management Group of Florida, Inc. -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
CORAPVDWN 2017-12-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State