Search icon

GRANDE CAY RECREATION ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Documents

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