Search icon

CALOOSA BAYVIEW CONDOMINIUM ASSOCIATION, INCORPORATED

Company Details

Entity Name: CALOOSA BAYVIEW CONDOMINIUM ASSOCIATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Nov 1973 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: 727950
FEI/EIN Number 54-1070835
Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, FT. MYERS, FL 33912
Mail Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, FT. MYERS, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIA GULF COAST, INC. Agent

President

Name Role Address
Bortner, Barry President c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 FT. MYERS, FL 33912

Vice President

Name Role Address
Trueman, Laura Vice President c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 FT. MYERS, FL 33912

Treasurer

Name Role Address
Hollenbeck, Steve Treasurer c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 FT. MYERS, FL 33912

Secretary

Name Role Address
Bedard, Paul Secretary c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 FT. MYERS, FL 33912

Member at Large

Name Role Address
Clifford, Karen Member at Large c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 FT. MYERS, FL 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, FT. MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2024-04-05 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, FT. MYERS, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2024-04-05 Associa Gulf Coast No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, FT. MYERS, FL 33912 No data
AMENDED AND RESTATEDARTICLES 2017-03-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-28
Amended and Restated Articles 2017-03-24
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State