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 |
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 |
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 | - | - |
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