Entity Name: | GRAND ISLE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Nov 1994 (30 years ago) |
Document Number: | N94000005691 |
FEI/EIN Number | 59-3398113 |
Address: | Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 |
Mail Address: | Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LAMONT MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
STARKEY, KELLI | Secretary | Lamont Management, 250 104th Avenue Treasure Island, FL 33706 |
Name | Role | Address |
---|---|---|
BRAY, MICHELLE MARIE | Vice President | Lamont Management, 250 104th Avenue Treasure Island, FL 33706 |
Name | Role | Address |
---|---|---|
Christein, David | President | Lamont Management, 250 104th Avenue Treasure Island, FL 33706 |
Name | Role | Address |
---|---|---|
Parrino, James | Treasurer | Lamont Management, 250 104th Avenue Treasure Island, FL 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-24 | Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-24 | Lamont Management | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State