Search icon

GREENS EDGE AT PROVINCE PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREENS EDGE AT PROVINCE PARK 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: 28 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N08000005121
FEI/EIN Number 262699317

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

Address: 4463 Greens Edge Boulevard, Fort Myers, FL, 33916, US
Mail Address: 4463 Greens Edge Boulevard, Fort Myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weisfisch Ryan President Backer Aboud Poliakoff & Foelster, LLP, Boca Raton, FL, 33432
Soffer Ari Dr. Vice President Backer Aboud Poliakoff & Foelster, LLP, Boca Raton, FL, 33432
Alfi Eyal Secretary Backer Aboud Poliakoff & Foelster, LLP, Boca Raton, FL, 33432
Poliakoff Ryan D Agent Backer Aboud Poliakoff & Foelster, LLP, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 Backer Aboud Poliakoff & Foelster, LLP, 400 South Dixie Highway, Suite 420, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 4463 Greens Edge Boulevard, Fort Myers, FL 33916 -
CHANGE OF MAILING ADDRESS 2017-09-27 4463 Greens Edge Boulevard, Fort Myers, FL 33916 -
REGISTERED AGENT NAME CHANGED 2017-09-27 Poliakoff, Ryan D. -
REINSTATEMENT 2011-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000262811 LAPSED 10-CC-7481 20TH JUD CIRCUIT LEE COUNTY FL 2011-02-21 2016-04-28 $11,152.20 UNITED LAWNSCAPE OF FLORIDA, INC., 6135 SHIRLEY STREET, NAPLES, FLORIDA 34109

Documents

Name Date
AMENDED ANNUAL REPORT 2017-09-27
Reg. Agent Resignation 2017-09-05
AMENDED ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-03-30
AMENDED ANNUAL REPORT 2014-05-28
AMENDED ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2014-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State