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 |
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 |
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 | - | - |
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