Search icon

CORAL ISLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORAL ISLE 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: 21 Oct 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2001 (24 years ago)
Document Number: N17416
FEI/EIN Number 650124521

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

Address: c/o GPM Condominium Association Management, 1319 Miramar Street, CAPE CORAL, FL, 33904, US
Mail Address: c/o GPM Condominium Association Management, 1319 Miramar Street, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pack Richard Secretary c/o GPM, Inc, CAPE CORAL, FL, 33904
Henricks Sandra Treasurer c/o GPM Condominium Association Management, CAPE CORAL, FL, 33904
Motlie Dene President c/o GPM Condominium Association Management, CAPE CORAL, FL, 33904
Van Beek Roger Vice President c/o GPM Condominium Association Management, CAPE CORAL, FL, 33904
Donarumma Angelo Director c/o GPM Condominium Association Management, CAPE CORAL, FL, 33904
MORENO LISSETT Agent c/o GPM Condominium Association Management, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 MORENO, LISSETT -
REGISTERED AGENT ADDRESS CHANGED 2016-12-01 c/o GPM Condominium Association Management Inc., 1319 Miramar Street, Suite 101, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-01 c/o GPM Condominium Association Management Inc., 1319 Miramar Street, Suite 101, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2016-12-01 c/o GPM Condominium Association Management Inc., 1319 Miramar Street, Suite 101, CAPE CORAL, FL 33904 -
REINSTATEMENT 2001-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1988-12-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-12-01
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State