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 |
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 |
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 | - | - |
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