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 |
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 |
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 | - |
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