Search icon

CAYMAN CAY VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAYMAN CAY VILLAS 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: 11 Feb 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: 728794
FEI/EIN Number 591566508

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

Address: 2201 Cantu Ct, Sarasota, FL, 34232, US
Mail Address: c/o Gulf Coast Community Management, 2201 Cantu Ct, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Christine Secretary c/o Gulf Coast Community Management, Sarasota, FL, 34232
Shepherd Michele Treasurer c/o Gulf Coast Community Management, Sarasota, FL, 34232
GULF COAST COMMUNITY MANAGEMENT LLC Agent -
Knarr Thomas Vice President c/o Gulf Coast Community Management, Sarasota, FL, 34232
Ashby William Asst c/o Gulf Coast Community Management, Sarasota, FL, 34232
MacMackin Stephen President c/o Gulf Coast Community Management, Sarasota, FL, 34232

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2022-04-06 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2022-04-06 Gulf Coast Community Management, LLC -
REINSTATEMENT 2020-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2009-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
Amended and Restated Articles 2024-02-05
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-03
REINSTATEMENT 2020-03-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State