Entity Name: | CASA DEL SUR SOUTH 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: | 25 Sep 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Apr 2020 (5 years ago) |
Document Number: | 727544 |
FEI/EIN Number |
651067341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Signature Property Mgmt., 3171 SE Dominica Terr, Stuart, FL, 34997, US |
Mail Address: | c/o Signature Property Mgmt., 3171 SE Dominica Terr, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Horvath Debbie | President | c/o Signature Property Mgmt., Stuart, FL, 34997 |
Andersen Barbara | Secretary | c/o Signature Property Mgmt., Stuart, FL, 34997 |
ROSS EARLE BONAN ENSOR & CARRIGAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-19 | Ross, Earle, Bonan, Ensor & Carrigan P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 789 SW Federal Hwy, STE 101, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | c/o Signature Property Mgmt., 3171 SE Dominica Terr, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | c/o Signature Property Mgmt., 3171 SE Dominica Terr, Stuart, FL 34997 | - |
AMENDMENT | 2020-04-02 | - | - |
AMENDMENT | 2017-11-13 | - | - |
REINSTATEMENT | 2013-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2009-04-15 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-15 |
Amendment | 2020-04-02 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-20 |
Reg. Agent Change | 2017-12-12 |
Amendment | 2017-11-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State