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 |
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 |
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 | - |
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