Search icon

CORAL DEL RIO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORAL DEL RIO 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: 21 Dec 1976 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 1984 (41 years ago)
Document Number: 737591
FEI/EIN Number 591727849

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

Address: c/o Professional Realty, 3501 Del Prado Blvd S, Cape Coral, FL, 33904, US
Mail Address: P O Box 100831, Cape Coral, FL, 33910-0831, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hanley Thomas J President c/o Professional Realty, Cape Coral, FL, 33904
Hass-Linde Eileen Director c/o Professional Realty, Cape Coral, FL, 33904
Richardson Suzanne Treasurer c/o Professional Realty, Cape Coral, FL, 33904
Collins Michael Vice President c/o Professional Realty, Cape Coral, FL, 33904
Cassette Kathryn Secretary c/o Professional Realty, Cape Coral, FL, 33904
PROFESSIONAL REALTY LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 c/o Professional Realty, 3501 Del Prado Blvd S, Suite 309, Cape Coral, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 c/o Professional Realty, 3501 Del Prado Blvd S, Ste 309, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2022-04-28 c/o Professional Realty, 3501 Del Prado Blvd S, Ste 309, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Professional Realty -
REINSTATEMENT 1984-08-29 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-10-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State