Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CORAL BREEZE CONDOMINIUM ASSOCIATION, INC.
Filing Information
771081
59-2529504
11/03/1983
FL
ACTIVE
REINSTATEMENT
05/02/2005
Principal Address
Changed: 01/07/2024
C/O GPM Condominium
1319 Miramar St
101
Cape Coral, FL 33904
1319 Miramar St
101
Cape Coral, FL 33904
Changed: 01/07/2024
Mailing Address
Changed: 01/07/2024
C/O GPM Condominium
1319 Miramar St
101
Cape Coral, FL 33904
1319 Miramar St
101
Cape Coral, FL 33904
Changed: 01/07/2024
Registered Agent Name & Address
MORENO, LISSETT
Name Changed: 01/07/2024
Address Changed: 02/01/2024
C/O GPM Condominium
1319 Miramar St
101
Cape Coral, FL 33904
1319 Miramar St
101
Cape Coral, FL 33904
Name Changed: 01/07/2024
Address Changed: 02/01/2024
Officer/Director Detail
Name & Address
Title Secretary, Treasurer
Dietz, Ralph
Title President
Albright-Edblad, Jennifer
Title VP
Paganucci, Dennis
Title Secretary, Treasurer
Dietz, Ralph
C/O GPM Condominium
1319 Miramar St
101
Cape Coral, FL 33904
1319 Miramar St
101
Cape Coral, FL 33904
Title President
Albright-Edblad, Jennifer
C/O GPM Condominium
1319 Miramar St
101
Cape Coral, FL 33904
1319 Miramar St
101
Cape Coral, FL 33904
Title VP
Paganucci, Dennis
C/O GPM Condominium
1319 Miramar St
101
Cape Coral, FL 33904
1319 Miramar St
101
Cape Coral, FL 33904
Annual Reports
Report Year | Filed Date |
2023 | 04/17/2023 |
2024 | 01/07/2024 |
2024 | 02/01/2024 |
Document Images