Search icon

BIMINI GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BIMINI GARDENS CONDOMINIUM 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 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2013 (12 years ago)
Document Number: N98000001930
FEI/EIN Number 382167386

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

Address: 1319 Miramar St, CAPE CORAL, FL, 33904, US
Mail Address: 1319 MIRAMAR STREET, SUITE 101, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNROE DOLORES President 1319 Miramar St, CAPE CORAL, FL, 33904
MUNROE DOLORES Director 1319 Miramar St, CAPE CORAL, FL, 33904
Volker Charles Treasurer 1319 Miramar St #101, Cape Coral, FL, 33904
Kupchynsky Joan Director 1319 Miramar St, CAPE CORAL, FL, 33904
Carrier Brian J Director 1319 Miramar St, CAPE CORAL, FL, 33904
MORENO LISSETT Agent GPM, INC, CAPE CORAL, FL, 33904
Prakash Seitz Vice President 1319 Miramar St, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 MORENO, LISSETT -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 1319 Miramar St, 101, CAPE CORAL, FL 33904 -
REINSTATEMENT 2013-02-21 - -
CHANGE OF MAILING ADDRESS 2013-02-21 1319 Miramar St, 101, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 GPM, INC, 1319 MIRAMAR STREET #101, CAPE CORAL, FL 33904 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State