Search icon

GRANDE RESERVE AT PELICAN STRAND CONODMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRANDE RESERVE AT PELICAN STRAND CONODMINIUM 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: 13 May 1997 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Apr 2020 (5 years ago)
Document Number: N97000002788
FEI/EIN Number 650876046

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

Address: 1035 Collier Center Way, Naples, FL, 34110, US
Mail Address: 1035 Collier Center Way, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Piekenbrock Chip Vice President 1035 Collier Center Way Suite 7, Naples, FL, 34110
Hartman Dave President 1035 Collier Center Way Suite 7, Naples, FL, 34110
Ellis Liz Secretary 1035 Collier Center Way Suite 7, Naples, FL, 34110
Mordaunt James Agent 1035 Collier Center Way Suite 7, Naples, FL, 34110
Guthrie Tom Treasurer 1035 Collier Center Way Suite 7, Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 1035 Collier Center Way Suite 7, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2024-03-17 Mordaunt, James -
CHANGE OF MAILING ADDRESS 2020-04-14 1035 Collier Center Way, Suite 7, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 1035 Collier Center Way, Suite 7, Naples, FL 34110 -
AMENDED AND RESTATEDARTICLES 2020-04-14 - -
REINSTATEMENT 1998-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
Amended and Restated Articles 2020-04-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State