Search icon

CAPRI K ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAPRI K 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: 13 Apr 1978 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2004 (20 years ago)
Document Number: 742381
FEI/EIN Number 591856178

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

Address: FIRST SERVICE RESIDENTIAL, 999 Yamato Road, BOCA RATON, FL, 33431, US
Mail Address: FIRST SERVICE RESIDENTIAL, 999 Yamato Road, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVSKY DONALD Vice President 999 Yamato Road, BOCA RATON, FL, 33431
Mercury Kenneth Director 999 W Yamato Rd, Boca Raton, FL, 33431
MORROW FRANCINE President 999 Yamato Road, BOCA RATON, FL, 33431
Gould Linda Secretary 999 Yamato Road, BOCA RATON, FL, 33431
CLARK EDITH Treasurer 999 Yamato Road, BOCA RATON, FL, 33431
Chuven Gary Director 999 Yamato Road, Boca Raton, FL, 33431
Sachs Sax Caplan, PL Agent 6111 Broken Sound Pkwy NW, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-12 Sachs Sax Caplan, PL -
REGISTERED AGENT ADDRESS CHANGED 2024-06-12 6111 Broken Sound Pkwy NW, 200, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 FIRST SERVICE RESIDENTIAL, 999 Yamato Road, Suite 105, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-03-14 FIRST SERVICE RESIDENTIAL, 999 Yamato Road, Suite 105, BOCA RATON, FL 33431 -
CANCEL ADM DISS/REV 2004-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1998-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-27
Reg. Agent Change 2021-12-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State