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 |
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 |
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 | - | - |
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 |
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