Entity Name: | CARIBBEAN VILLAS 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: | 01 Jun 1966 (59 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jul 2022 (3 years ago) |
Document Number: | 710984 |
FEI/EIN Number |
591237881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1162 Indian Hills Blvd, VENICE, FL, 34293, US |
Mail Address: | 1162 Indian HIlls Blvd, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cook Carmen | Vice President | 1162 Indian HIlls Blvd, VENICE, FL, 34293 |
Walters-Collier Connie | Secretary | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Mulvey James | President | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Dimidio Charles | Treasurer | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Paolicelli Chris | Director | 1162 Indian Hills Blvd, Venice, FL, 34293 |
KEYS-CALDWELL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-20 | 1162 Indian Hills Blvd, VENICE, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-20 | 1162 Indian HIlls Blvd, VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-20 | Keys-Caldwell, Inc. | - |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 1162 Indian Hills Blvd, VENICE, FL 34293 | - |
AMENDED AND RESTATEDARTICLES | 2022-07-26 | - | - |
AMENDMENT | 2022-07-25 | - | - |
REINSTATEMENT | 2022-07-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-03-03 |
Amended and Restated Articles | 2022-07-26 |
Amendment | 2022-07-25 |
REINSTATEMENT | 2022-07-15 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-07-18 |
ANNUAL REPORT | 2008-02-14 |
ANNUAL REPORT | 2007-02-26 |
ANNUAL REPORT | 2006-05-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State