Search icon

CALOOSA BAYVIEW CONDOMINIUM PHASE B ASSOCIATION, INCORPORATED. - Florida Company Profile

Company Details

Entity Name: CALOOSA BAYVIEW CONDOMINIUM PHASE B 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: 21 Nov 1974 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: 731215
FEI/EIN Number 541068731

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

Address: C/O Schoo Association Management, LLC, 9403 Cypress Lake Dr, Fort Myers, FL, 33919, US
Mail Address: C/O Schoo Association Management, LLC, 9403 Cypress Lake Dr, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Marty President C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
Perouty Cynthia Vice President C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
Ulmer Lawrence Secretary C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
Flower Mary Treasurer C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
Chew Arnold Director C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
Schoo Patricia Agent C/O Schoo Association Management, LLC, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-28 C/O Schoo Association Management, LLC, 9403 Cypress Lake Dr, Suite C, Fort Myers, FL 33919 -
REINSTATEMENT 2024-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 C/O Schoo Association Management, LLC, 9403 Cypress Lake Dr, Suite C, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2024-03-28 Schoo , Patricia -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 C/O Schoo Association Management, LLC, 9403 Cypress Lake Dr, Suite C, Fort Myers, FL 33919 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDED AND RESTATEDARTICLES 2011-03-18 - -
REINSTATEMENT 1984-05-08 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
REINSTATEMENT 2024-03-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-04
AMENDED ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State