Entity Name: | GRANDE CAY RECREATION 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: | 31 Oct 1997 (27 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 11 Jul 2001 (24 years ago) |
Document Number: | N97000006152 |
FEI/EIN Number |
593623057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15751 SAN CARLOS BLVD #8, FORT MYERS, FL, 33908 |
Address: | GRANDE CAY CIRCLE, FORT MYERS, FL, 33908 |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maxemovich Laura | Secretary | 14531 Grande Cay Circle #3010, FORT MYERS, FL, 33908 |
Harris Bob | Treasurer | GRANDE CAY CIRCLE, FORT MYERS, FL, 33908 |
LEIN DAVID | President | 14570 GRANDE CAY CIRCLE, FORT MYERS, FL, 33908 |
Beratis Harry | Vice President | 14550 Grande Cay Circle #2205, Fort Myers, FL, 33908 |
Gordon Deborah | Director | 14560 Grande Cay Circle #2302, Fort Myers, FL, 33908 |
SUITOR, MIDDLETON, COX & ASSOCIATES | Agent | 15751 SAN CARLOS BLVD. #8, FT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-03-24 | SUITOR, MIDDLETON, COX & ASSOCIATES | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-24 | 15751 SAN CARLOS BLVD. #8, FT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2006-04-27 | GRANDE CAY CIRCLE, FORT MYERS, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-22 | GRANDE CAY CIRCLE, FORT MYERS, FL 33908 | - |
MERGER | 2001-07-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000037677 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State