Entity Name: | GRAND ISLE 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: | 23 Nov 1994 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Feb 2000 (25 years ago) |
Document Number: | N94000005779 |
FEI/EIN Number |
650631544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4985 Tamiami Trail East, Naples, FL, 34113, US |
Mail Address: | 4985 Tamiami Trail East, Naples, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAFF JOHN | Secretary | 4985 Tamiami Trail East, Naples, FL, 34113 |
KOSHGARIAN CHARLES | Treasurer | 4985 Tamiami Trail East, Naples, FL, 34113 |
KAMMER KIMBERLY | Director | 4985 Tamiami Trail East, Naples, FL, 34113 |
SCHAEFER TIM | President | 4985 Tamiami Trail East, Naples, FL, 34113 |
KAPP NANCY | Vice President | 4985 Tamiami Trail East, Naples, FL, 34113 |
FRANKLY COASTAL PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-23 | 4985 Tamiami Trail East, Naples, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2024-05-23 | 4985 Tamiami Trail East, Naples, FL 34113 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-23 | Frankly Coastal Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-23 | 4985 Tamiami Trail East, Naples, FL 34113 | - |
AMENDMENT | 2000-02-07 | - | - |
REINSTATEMENT | 1996-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-23 |
ANNUAL REPORT | 2024-03-24 |
AMENDED ANNUAL REPORT | 2023-09-11 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State