Search icon

GREYHOUND COMMERCE PARK PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREYHOUND COMMERCE PARK PROPERTY OWNER'S 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: 10 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2023 (2 years ago)
Document Number: N99000006653
FEI/EIN Number 593652807

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

Address: 28741 South Diesel Drive, UNIT 1, Bonita Springs, FL, 34135, US
Mail Address: POBOX 3331, Bonita Springs, FL, 34133, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maner Mark Vice President 10911 Harmony Park Drive, BONITA SPRINGS, FL, 34135
DIMODICA ROBERT President 28741 SOUTH DIESEL DRIVE, BONITA SPRINGS, FL, 34135
Maurer Walt Secretary 28730 South Cargo Ct., Bonita Springs, FL, 34135
DiModica Robert Agent 28741 South Diesel Drive, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-16 28741 South Diesel Drive, UNIT 1, Bonita Springs, FL 34135 -
REINSTATEMENT 2023-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-16 28741 South Diesel Drive, UNIT 1, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-06-16 28741 South Diesel Drive, UNIT 1, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2023-06-16 DiModica, Robert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2008-05-06 - -
AMENDMENT 2000-02-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
REINSTATEMENT 2023-06-16
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State