Search icon

CALOOSA BAYVIEW CONDOMINIUM ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CALOOSA BAYVIEW CONDOMINIUM ASSOCIATION, INCORPORATED
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: 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 541070835

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

Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., FT. MYERS, FL, 33912, US
Mail Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bortner Barry President c/o Associa Gulf Coast, FT. MYERS, FL, 33912
Trueman Laura Vice President c/o Associa Gulf Coast, FT. MYERS, FL, 33912
Hollenbeck Steve Treasurer c/o Associa Gulf Coast, FT. MYERS, FL, 33912
Bedard Paul Secretary c/o Associa Gulf Coast, FT. MYERS, FL, 33912
Clifford Karen Member c/o Associa Gulf Coast, FT. MYERS, FL, 33912
ASSOCIA GULF COAST, INC. Agent -

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 -
CHANGE OF MAILING ADDRESS 2024-04-05 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, FT. MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2024-04-05 Associa Gulf Coast -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, FT. MYERS, FL 33912 -
AMENDED AND RESTATEDARTICLES 2017-03-24 - -

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: 01 Apr 2025

Sources: Florida Department of State