Search icon

VICEROY TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VICEROY TOWNHOMES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Nov 2013 (11 years ago)
Document Number: N13000010701
FEI/EIN Number 47-1962292

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

Address: C/O GPM Condominium, 1319 Miramar St, CAPE CORAL, FL, 33904, US
Mail Address: C/O GPM Condominium, 1319 Miramar St, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mckenzie Brent President C/O GPM Condominium, CAPE CORAL, FL, 33904
Mckenzie Brent Director C/O GPM Condominium, CAPE CORAL, FL, 33904
Betancourt Dianelys Secretary C/O GPM Condominium, CAPE CORAL, FL, 33904
Engleken Carl Vice President C/O GPM Condominium, CAPE CORAL, FL, 33904
MORENO LISSETT Agent C/O GPM Condominium, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-07 MORENO, LISSETT -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 C/O GPM Condominium, 1319 Miramar St, 101, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2021-04-21 C/O GPM Condominium, 1319 Miramar St, 101, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 C/O GPM Condominium, 1319 Miramar St, 101, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-24
AMENDED ANNUAL REPORT 2017-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State