Entity Name: | CONCEPT II SOUTH CONDOMINIUM ASSOCIATION OF CAPE CORAL, 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: | 08 Mar 1988 (37 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 10 Feb 2012 (13 years ago) |
Document Number: | N25272 |
FEI/EIN Number |
650185125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | GPM Condominium Assoc, 1319 Miramar St, Cape Coral, FL, 33904, US |
Mail Address: | C/O GPM Condominium Association, 1319 Miramar St, Cape Coral, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALBERG VICTOR | President | C/O GPM Condominium Association, Cape Coral, FL, 33904 |
HUSSEY JOHN | Secretary | C/O GPM Condominium Association, Cape Coral, FL, 33904 |
Moreno Lissett | Agent | C/O GPM Condominium Association, Cape Coral, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | GPM Condominium Assoc, 1319 Miramar St, 101, Cape Coral, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-25 | Moreno, Lissett | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-31 | C/O GPM Condominium Association, 1319 Miramar St, 101, Cape Coral, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2022-05-31 | GPM Condominium Assoc, 1319 Miramar St, 101, Cape Coral, FL 33904 | - |
AMENDED AND RESTATEDARTICLES | 2012-02-10 | - | - |
REINSTATEMENT | 1997-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1990-07-09 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-01-26 |
AMENDED ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State