Search icon

CATAMARAN I, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CATAMARAN I, 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: 22 Jul 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2024 (9 months ago)
Document Number: 739712
FEI/EIN Number 591875874

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

Mail Address: c/o Keystone Property Management Group, 780 US Highway 1, Vero Beach, FL, 32962, US
Address: 2400 S. OCEAN DRIVE, FORT PIERCE, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wieneke Susan Director c/o Keystone Property Management Group, Vero Beach, FL, 32962
Buczinsky Candace Treasurer c/o Keystone Property Management Group, Vero Beach, FL, 32962
NEUFER DAVID E President c/o Keystone Property Management Group, Vero Beach, FL, 32962
BENES CATHY D Secretary c/o Keystone Property Management Group, Vero Beach, FL, 32962
MOLLENGARDEN PETER Esq. Agent 9121 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
MANRESA ALAIN Vice President c/o Keystone Property Management Group, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-28 - -
CHANGE OF MAILING ADDRESS 2023-06-06 2400 S. OCEAN DRIVE, FORT PIERCE, FL 34949 -
REGISTERED AGENT NAME CHANGED 2023-03-30 MOLLENGARDEN , PETER, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 9121 N. MILITARY TRAIL, SUITE 200, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 2400 S. OCEAN DRIVE, FORT PIERCE, FL 34949 -

Documents

Name Date
Amendment 2024-06-28
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-06-06
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State