Entity Name: | CALOOSA BAYVIEW VILLAGE, 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: | 08 Apr 1975 (50 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 16 Jan 2015 (10 years ago) |
Document Number: | 732393 |
FEI/EIN Number |
591654480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL, 33919, US |
Mail Address: | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAK & Associates Mgmt, Inc | Agent | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL, 33919 |
Morales Peter | Director | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL, 33919 |
Keiser Robert | Treasurer | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL, 33919 |
Love Kandy | President | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL, 33919 |
Mentzer Joanne | Secretary | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL, 33919 |
Morales Christopher | Vice President | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | SAK & Associates Mgmt, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL 33919 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2015-01-16 | CALOOSA BAYVIEW VILLAGE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State