Search icon

CONCEPT II SOUTH CONDOMINIUM ASSOCIATION OF CAPE CORAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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