Search icon

GALT ISLAND SUBDIVISION HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GALT ISLAND SUBDIVISION HOMEOWNERS 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: 08 Jun 1993 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: N93000002566
FEI/EIN Number 900037677

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

Address: 4901 GALT ISLAND AVE, SAINT JAMES CITY, FL, 33956, US
Mail Address: P.O. BOX 146, SAINT JAMES CITY, FL, 33956
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Speer Catherine Director 4861 Galt Island Avenue, Saint James City, FL, 33956
Plaskon Deana L Director 4901 Galt Island Avenue, St. James City, FL, 33956
Belensz Robert Director 425 North Hibiscus Drive, Miami Beach, FL, 33139
Luoma Bruce Director 350 Wilson Road, Traverse City, MI, 49686
Hill James MIV Director 4761 Galt Island Avenue, St. James City, FL, 33956
Neeld Robert Comm 1426 SE 44th Street, Cape Coral, FL, 33904
Neeld Robert M Agent 1426 SE 44th Street, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 4901 GALT ISLAND AVE, SAINT JAMES CITY, FL 33956 -
REGISTERED AGENT NAME CHANGED 2017-01-26 Neeld, Robert M. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 1426 SE 44th Street, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2002-06-23 4901 GALT ISLAND AVE, SAINT JAMES CITY, FL 33956 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
Amended and Restated Articles 2024-02-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State