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 |
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 |
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 | - | - |
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