Search icon

GRAND ISLE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: GRAND ISLE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
FRANKLY COASTAL PROPERTY MANAGEMENT, LLC Agent

President

Name Role Address
SCHAEFER TIM President 4985 Tamiami Trail East, Naples, FL, 34113

Vice President

Name Role Address
KAPP NANCY Vice President 4985 Tamiami Trail East, Naples, FL, 34113

Secretary

Name Role Address
GRAFF JOHN Secretary 4985 Tamiami Trail East, Naples, FL, 34113

Treasurer

Name Role Address
KOSHGARIAN CHARLES Treasurer 4985 Tamiami Trail East, Naples, FL, 34113

Director

Name Role Address
KAMMER KIMBERLY Director 4985 Tamiami Trail East, Naples, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 4985 Tamiami Trail East, Naples, FL 34113 No data
CHANGE OF MAILING ADDRESS 2024-05-23 4985 Tamiami Trail East, Naples, FL 34113 No data
REGISTERED AGENT NAME CHANGED 2024-05-23 Frankly Coastal Property Management No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-23 4985 Tamiami Trail East, Naples, FL 34113 No data
AMENDMENT 2000-02-07 No data No data
REINSTATEMENT 1996-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State