Search icon

MAINE WAY VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAINE WAY VILLAS 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: 29 Dec 1986 (38 years ago)
Document Number: N18493
FEI/EIN Number 592750290

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

Address: MAINE WAY VILLAS, 1408 SAN CRISTOBAL AVENUE, PUNTA GORDA, FL, 33983, US
Mail Address: MAINE WAY VILLAS, 1408 SAN CRISTOBAL AVENUE, PUNTA GORDA, FL, 33983, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOSSE KEVIN President 1408 SAN CRISTOBAL AVE. #8, PUNTA GORDA, FL, 33983
LINHARD BRAD Vice President 1408 SAN CRISTOBAL AVE., #6, PUNTA GORDA, FL, 33983
LINHARD BRAD Director 1408 SAN CRISTOBAL AVE., #6, PUNTA GORDA, FL, 33983
GOSSE KEVIN P Treasurer 1408 SAN CRISTOBAL AVE . ,#8, PUNTA GORDA, FL, 33983
GOSSE KEVIN P Director 1408 SAN CRISTOBAL AVE . ,#8, PUNTA GORDA, FL, 33983
Clark Amy Secretary 1408 San Cristobal Ave, Punta Gorda, FL, 33983
Clark Larry Director 1408 San Cristobal Avenue, Punta Gorda, FL, 33983
GOSSE KEVIN P Agent 1408 SAN CRISTOBAL AVE., PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 MAINE WAY VILLAS, 1408 SAN CRISTOBAL AVENUE, Apt 8, PUNTA GORDA, FL 33983 -
CHANGE OF MAILING ADDRESS 2023-04-16 MAINE WAY VILLAS, 1408 SAN CRISTOBAL AVENUE, Apt 8, PUNTA GORDA, FL 33983 -
REGISTERED AGENT NAME CHANGED 2011-02-21 GOSSE, KEVIN P -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 1408 SAN CRISTOBAL AVE., #8, PUNTA GORDA, FL 33983 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State