Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE GRANDVIEW CONDOIMINIUM ASSOCIATION, INC.
Filing Information
752268
59-2152410
05/01/1980
FL
ACTIVE
AMENDMENT
11/16/2010
NONE
Principal Address
Changed: 06/10/1997
741 S COLLIER BLVD
MARCO ISLAND, FL 34145
MARCO ISLAND, FL 34145
Changed: 06/10/1997
Mailing Address
Changed: 06/10/1997
P.O. BOX 39
MARCO, FL 34146
MARCO, FL 34146
Changed: 06/10/1997
Registered Agent Name & Address
Beachside Property Management
Name Changed: 02/21/2019
Address Changed: 04/02/2018
20 Marco Lake Drive
Suite 9
Marco Island, FL 34145
Suite 9
Marco Island, FL 34145
Name Changed: 02/21/2019
Address Changed: 04/02/2018
Officer/Director Detail
Name & Address
Title President
Maccario, Mike
Title Treasurer
Smith, Wade
Title VP
Gerardo, Robert
Title Secretary
Torretta, Joseph
Title Director
Zandy, Tina
Title President
Maccario, Mike
20 Marco Lake Drive
Suite #9
Marco Island, FL 34145
Suite #9
Marco Island, FL 34145
Title Treasurer
Smith, Wade
20 Marco Lake Drive
Suite #9
Marco Island, FL 34145
Suite #9
Marco Island, FL 34145
Title VP
Gerardo, Robert
20 Marco Lake Drive
Suite 9
MARCO ISLAND, FL 34145
Suite 9
MARCO ISLAND, FL 34145
Title Secretary
Torretta, Joseph
20 Marco Lake Drive
Suite 9
Marco Island, FL 34145
Suite 9
Marco Island, FL 34145
Title Director
Zandy, Tina
20 Marco Lake Drive
Suite 9
Marco Island, FL 34145
Suite 9
Marco Island, FL 34145
Annual Reports
Report Year | Filed Date |
2022 | 02/17/2022 |
2023 | 02/01/2023 |
2024 | 02/02/2024 |
Document Images