Search icon

GREYHOUND SQUARE LAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREYHOUND SQUARE LAND 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: 30 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N10000006328
FEI/EIN Number 35-2545588

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

Address: 28011 Performance Lane, Bonita Springs, FL, 34135, US
Mail Address: 28011 Performance Lane, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rubio Jose Director 28011 Performance Lane, Bonita Springs, FL, 34135
Rubio Jose President 28011 Performance Lane, Bonita Springs, FL, 34135
RUBIO JOSE Agent 28011 PERFORMANCE LANE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-26 28011 Performance Lane, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 28011 Performance Lane, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 28011 PERFORMANCE LANE, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2023-02-07 RUBIO, JOSE -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-02-21
Reg. Agent Change 2023-02-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State