Entity Name: | KELLY GREENS VERANDAS CONDOMINIUM V 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: | 03 Nov 1988 (36 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Jul 2015 (10 years ago) |
Document Number: | N29104 |
FEI/EIN Number |
650083512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908, US |
Address: | c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tremain Diane | President | 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908 |
Smith Wayne | Director | 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908 |
Retzlaff Cheryl | Secretary | 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908 |
Retzlaff Cheryl | Treasurer | 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908 |
Stead Kenneth | Vice President | 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908 |
Williams Rick | Director | 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908 |
Suitor, Middleton, Cox & Associates | Agent | 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | Suitor, Middleton, Cox & Associates | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 | - |
AMENDED AND RESTATEDARTICLES | 2015-07-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-27 |
Amended and Restated Articles | 2015-07-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State