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 |
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 |
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 | - | - |
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