Search icon

KELLY GREENS VERANDAS CONDOMINIUM VI ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KELLY GREENS VERANDAS CONDOMINIUM VI 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: 11 Apr 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: N31652
FEI/EIN Number 650266685

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

Address: Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd., Fort Myers, FL, 33908, US
Mail Address: Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd., Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harrington Thomas Treasurer Suitor, Middleton, Cox & Assoc., Fort Myers, FL, 33908
HUBBARD JERRY Director Suitor, Middleton, Cox & Assoc., Fort Myers, FL, 33908
Birzell Karen Secretary Suitor, Middleton, Cox & Assoc., Fort Myers, FL, 33908
Dunn Michael President Suitor, Middleton, Cox & Assoc., Fort Myers, FL, 33908
Suitor, Middleton, Cox & Associates Agent Suitor, Middleton, Cox & Assoc., Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2019-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd., Suite 8, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2016-10-20 Suitor, Middleton, Cox & Associates -
REGISTERED AGENT ADDRESS CHANGED 2016-10-20 Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd., Suite 8, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2016-10-20 Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd., Suite 8, Fort Myers, FL 33908 -
REINSTATEMENT 1997-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-01
Amended and Restated Articles 2019-04-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State