Search icon

L'ERMITAGE AT GREY OAKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: L'ERMITAGE AT GREY OAKS 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: 10 Oct 1994 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2009 (15 years ago)
Document Number: N94000005020
FEI/EIN Number 650533873

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

Address: 2630-2640 GREY OAKS DRIVE NORTH, NAPLES, FL, 34105, US
Mail Address: 2685 HORSESHOE DR SOUTH, #215, NAPLES, FL, 34104, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESORT MANAGEMENT LLC Agent -
THOMPSON WESLEY President 2630 GREY OAKS DR., NAPLES, FL, 34105
THOMPSON WESLEY Director 2630 GREY OAKS DR., NAPLES, FL, 34105
BROWN PAMELA Secretary 2630 GREY OAKS DRIVE, NAPLES, FL, 34105
BROWN PAMELA Director 2630 GREY OAKS DRIVE, NAPLES, FL, 34105
FISHMAN KENNETH Treasurer 2640 GREY OAKS DR., NAPLES, FL, 34105
FISHMAN KENNETH Director 2640 GREY OAKS DR., NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-09-30 - -
REGISTERED AGENT NAME CHANGED 2009-09-30 RESORT MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2009-09-30 2685 HORSESHOE DR. #215, NAPLES, FL 34104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-07-11 2630-2640 GREY OAKS DRIVE NORTH, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 1997-07-14 2630-2640 GREY OAKS DRIVE NORTH, NAPLES, FL 34105 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State