Search icon

LA CASA DE LOS CARACOLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA CASA DE LOS CARACOLES CONDOMINIUM 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: 28 Oct 1970 (54 years ago)
Document Number: 719592
FEI/EIN Number 591559253

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER PETER President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
VALENTI JOSEPH Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
LEVY LAUREN Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
THORNTON JOHN Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
MILLS KAREN Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
KRAL JILLIAN Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-14 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2021-10-14 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2021-10-14 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2021-10-14 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000681257 ACTIVE 1000000308978 PINELLAS 2012-10-15 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-05-27
AMENDED ANNUAL REPORT 2021-10-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State