Search icon

CARDINAL COVE CONDOMINIUM ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: CARDINAL COVE 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: 15 Jul 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Mar 2007 (18 years ago)
Document Number: 730200
FEI/EIN Number 592062166

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

Address: FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, Fort Myers, FL, 33919, US
Mail Address: FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS LAWRENCE J Vice President C/O FLORIDA SUNSET MGMT, FT MYERS, FL, 33919
KNAGGS TRACEY President C/O FLORIDA SUNSET MGMT, FT MYERS, FL, 33919
GILERUM DEBRA Secretary C/O FLORIDA SUNSET MGMT, FT MYERS, FL, 33919
KINTZEL MICHAEL L Treasurer C/O FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919
HARPER NED Director C/O FLORIDA SUNSET MGMT, FT MYERS, FL, 33919
MACKESY STEVEN Agent C/O FLORIDA SUSNET MGMT, FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2023-03-13 FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, Fort Myers, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 C/O FLORIDA SUSNET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2017-03-22 MACKESY, STEVEN -
AMENDED AND RESTATEDARTICLES 2007-03-12 - -
AMENDED AND RESTATEDARTICLES 1995-04-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-22
Reg. Agent Resignation 2016-12-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State