Search icon

CAXAMBAS TOWER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAXAMBAS TOWER 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: 28 Jun 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: 739506
FEI/EIN Number 591901000

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

Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER PETER Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
Schnell Julie Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
Whylings Mike Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104
Engelhard Daniel Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
BITZAN MARY Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104
EDWARDS KATHLEEN President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-15 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 -
REINSTATEMENT 2023-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-15 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2023-11-15 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2023-11-15 Resort Management -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDED AND RESTATEDARTICLES 1995-07-13 - -
AMENDMENT 1991-10-08 - -

Documents

Name Date
REINSTATEMENT 2024-11-21
REINSTATEMENT 2023-11-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State