Entity Name: | THE GULF PLACE II CONDOMINIUM ASSOCIATION OF LEE COUNTY, 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: | 23 Apr 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Sep 2011 (14 years ago) |
Document Number: | N14540 |
FEI/EIN Number |
650098006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GPM Condominium, 1319 Miramar St, CAPE CORAL, FL, 33904, US |
Mail Address: | 1319 Miramar Street, Cape Coral, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ LUZ | Vice President | 1319 Miramar Street, Cape Coral, FL, 33904 |
Schaffer Herwig | Secretary | 1319 Miramar Street, Cape Coral, FL, 33904 |
Cawrse Charles | President | 1319 Miramar Street, Cape Coral, FL, 33904 |
MORENO LISSETT | Agent | 1319 Miramar Street, Cape Coral, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-20 | MORENO, LISSETT | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | C/O GPM Condominium, 1319 Miramar St, 101, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 1319 Miramar Street, 101, Cape Coral, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2016-04-12 | C/O GPM Condominium, 1319 Miramar St, 101, CAPE CORAL, FL 33904 | - |
VOLUNTARY DISSOLUTION | 2012-02-03 | - | - |
PENDING REINSTATEMENT | 2011-09-06 | - | - |
REINSTATEMENT | 2011-09-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State