Entity Name: | COUNTRY CLUB ESTATES 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: | 31 Mar 1989 (36 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Apr 1993 (32 years ago) |
Document Number: | N31443 |
FEI/EIN Number |
591209310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GPM Condominium, 1319 Miramar St, CAPE CORAL, FL, 33904, US |
Mail Address: | C/O GPM Condominium, 1319 Miramar St, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heraty Debbie | Secretary | C/O GPM Condominium, CAPE CORAL, FL, 33904 |
Cameron Arlene | President | C/O GPM Condominium, CAPE CORAL, FL, 33904 |
Kehren Cindy | Vice President | C/O GPM Condominium, CAPE CORAL, FL, 33904 |
Hans Linda | Treasurer | C/O GPM Condominium, CAPE CORAL, FL, 33904 |
Turchin Gene | Director | C/O GPM Condominium, CAPE CORAL, FL, 33904 |
Stavely Thomas | Director | C/O GPM Condominium, CAPE CORAL, FL, 33904 |
MORENO LISSETT | Agent | C/O GPM Condominium, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-20 | MORENO, LISSETT | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | C/O GPM Condominium, 1319 Miramar St, 101, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | C/O GPM Condominium, 1319 Miramar St, 101, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | C/O GPM Condominium, 1319 Miramar St, 101, CAPE CORAL, FL 33904 | - |
AMENDED AND RESTATEDARTICLES | 1993-04-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State