Search icon

GRANDE GENEVA AT THE GRANDE PRESERVE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GRANDE GENEVA AT THE GRANDE PRESERVE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Aug 2007 (17 years ago)
Document Number: N07000007767
FEI/EIN Number 260690442
Mail Address: 310 Dunes Blvd, NAPLES, FL, 34110, US
Address: 265 INDIES WAY, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS WILLIAM A Agent 310 Dunes Blvd, NAPLES, FL, 34110

Vice President

Name Role Address
ENGLISH PATTI Vice President 265 INDIES WAY, NAPLES, FL, 34110

President

Name Role Address
GENNARO PETER President 265 INDIES WAY, NAPLES, FL, 34110

Secretary

Name Role Address
LYMANGOOD BARBARA Secretary 265 INDIES WAY, NAPLES, FL, 34110

Director

Name Role Address
CAULK ROBERT Director 265 INDIES WAY, NAPLES, FL, 34110
CASSADAY MARY Director 265 Indies Way, Naples, FL, 34110

Treasurer

Name Role Address
Quinn John Treasurer 265 Indies Way, Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-25 265 INDIES WAY, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 310 Dunes Blvd, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2019-03-07 HARRIS, WILLIAM A No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 265 INDIES WAY, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-25
Reg. Agent Change 2019-03-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State