Entity Name: | GALLERIA CONDOMINIUM ASSOCIATION OF ESTERO, 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: | 17 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2012 (13 years ago) |
Document Number: | N07000007034 |
FEI/EIN Number |
38-3873986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21101 Design Parc Lane, Estetro, FL, 33928, US |
Mail Address: | 21101 DESIGN PARC LN, SUITE 102, ESTERO, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allen Matthew | Treasurer | 21101 DESIGN PARC LN, ESTERO, FL, 33928 |
Pritt Robert | Secretary | 21101 DESIGN PARC LN, ESTERO, FL, 33928 |
Donnelly Robert | Vice President | c/o Castle Group, Estero, FL, 33928 |
Maros Chloe | President | 21101 DESIGN PARC LN, ESTERO, FL, 33928 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-22 | BECKER & POLIAKOFF, P.A. | - |
CHANGE OF MAILING ADDRESS | 2021-11-12 | 21101 Design Parc Lane, Suite 102, Estetro, FL 33928 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-12 | 1 E. BROWARD BLVD., SUITE 1800, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 21101 Design Parc Lane, Suite 102, Estetro, FL 33928 | - |
REINSTATEMENT | 2012-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-06 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-21 |
Reg. Agent Change | 2021-11-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State