Entity Name: | CATALINA ISLES/SKYLARK HOMEOWNERS 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: | 14 Dec 1966 (58 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Oct 1985 (39 years ago) |
Document Number: | 711949 |
FEI/EIN Number |
591631990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1040 NEW HAMPTON WAY, MERRITT ISLAND, FL, 32953, US |
Mail Address: | P. O. Box 540401, MERRITT ISLAND, FL, 32954-0401, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN SONYA | Secretary | 1030 MONTEGO BAY N, MERRITT ISLAND, FL, 32953 |
GAUDREAU JEAN | Director | 490 SAN CRISTOBAL COURT, MERRITT ISLAND, FL, 32953 |
CANHA MICHELLE | President | 1040 NEW HAMPTON WAY, MERRITT ISLAND, FL, 32953 |
PARKER LOUISE | Vice President | 450 CARRIOCA CT, MERRITT ISLAND, FL, 32953 |
CAMPBELL BRUCE | Treasurer | 915 RICHLAND AVE, MERRITT ISLAND, FL, 32953 |
MCKROW DENISE | Director | 900 NEW HAMPTON WAY, Merritt Island, FL, 32953 |
CANHA MICHELLE | Agent | 1040 NEW HAMPTON WAY, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 1040 NEW HAMPTON WAY, MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-05 | CANHA, MICHELLE | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 1040 NEW HAMPTON WAY, MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 1040 NEW HAMPTON WAY, MERRITT ISLAND, FL 32953 | - |
NAME CHANGE AMENDMENT | 1985-10-16 | CATALINA ISLES/SKYLARK HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State