Search icon

GRAND PALM VILLAGE AT THE VINES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRAND PALM VILLAGE AT THE VINES 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: 22 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 1999 (26 years ago)
Document Number: N43614
FEI/EIN Number 650274562

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

Address: C/O PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135, US
Mail Address: C/O PEGASUS PROPERTY MANAGMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONGVILLO DARLENE President 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
DONGVILLO DARLENE Director 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
STRAPP CHIP Vice President 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
MAST FREEMAN Director 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
McCourt Michael Director 8840 Terrene Court #102, BONITA SPRINGS, FL, 34135
Chapman Michael Agent C/O PEGASUS PROPERTY MANAGEMENT, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-05 Chapman, Michael -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 C/O PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2018-04-11 C/O PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 C/O PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -
AMENDMENT 1999-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State