Search icon

CORAL CAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CORAL CAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Oct 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2005 (20 years ago)
Document Number: 724643
FEI/EIN Number 59-1562384
Address: Realty Associates of Cape Coral, Inc, 1325 SE 47th St, Suite C9, CAPE CORAL, FL 33904
Mail Address: Realty Associates of Cape Coral, Inc, 1325 SE 47th St, Suite C9, CAPE CORAL, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Pauly, Sandra Agent Realty Associates of Cape Coral, Inc, 1325 SE 47th St, Suite C9, CAPE CORAL, FL 33904

President

Name Role Address
Blanco, Noel President Realty Associates of Cape Coral, Inc, 1325 SE 47th St Suite C9 CAPE CORAL, FL 33904

Vice President

Name Role Address
Blanco, Nadine Vice President Realty Associates of Cape Coral, Inc, 1325 SE 47th St Suite C9 CAPE CORAL, FL 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-12 Realty Associates of Cape Coral, Inc, 1325 SE 47th St, Suite C9, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2018-07-12 Realty Associates of Cape Coral, Inc, 1325 SE 47th St, Suite C9, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2018-07-12 Pauly, Sandra No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-12 Realty Associates of Cape Coral, Inc, 1325 SE 47th St, Suite C9, CAPE CORAL, FL 33904 No data
REINSTATEMENT 2005-05-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-26
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-31

Date of last update: 06 Feb 2025

Sources: Florida Department of State