Entity Name: | AUGUSTA AT GOLFVIEW 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: | 23 May 1991 (34 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Apr 2021 (4 years ago) |
Document Number: | N43581 |
FEI/EIN Number |
650343139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14871 HOLE-IN-ONE CIR, FT MYERS, FL, 33919, US |
Mail Address: | 14849 HOLE-IN-ONE CIR, FT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGARD EDWARD | Vice President | 14871 HOLE IN ONE CIRCLE 305, FORT MYERS, FL, 33919 |
JOHNSON JAMES | Treasurer | 14871 HOLE-IN-ONE CIRCLE 110, FORT MYERS, FL, 33919 |
Jarolin Ken | President | 14871 HOLE-IN-ONE CIRCLE #207, FORT MYERS, FL, 33919 |
WALTERS CONNIE | Secretary | 14871 HOLE-IN-ONE CIR 408, FT MYERS, FL, 33919 |
Rusnell James | Director | 14871 HOLE IN ONE CIR 301, FT MYERS, FL, 33919 |
KATRUSKA PAM | Agent | 14849 HOLE IN ONE CIRCLE., FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 14871 HOLE-IN-ONE CIR, FT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | KATRUSKA, PAM | - |
AMENDED AND RESTATEDARTICLES | 2021-04-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-16 | 14849 HOLE IN ONE CIRCLE., FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2010-02-24 | 14871 HOLE-IN-ONE CIR, FT MYERS, FL 33919 | - |
AMENDED AND RESTATEDARTICLES | 1991-07-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-04 |
Amended and Restated Articles | 2021-04-28 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State