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 |
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 |
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 | - | - |
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