Entity Name: | CATAMARAN II, 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: | 30 Jan 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Feb 2009 (16 years ago) |
Document Number: | 745753 |
FEI/EIN Number |
592069086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3171 SE Dominica Terrace, C/O Signature Property Management, Stuart, FL, 34997, US |
Address: | 2400 S. OCEAN DRIVE, FORT PIERCE, FL, 34949 |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perry Kim | Treasurer | 3171 SE Dominica Terrace, Stuart, FL, 34997 |
VAUGHN Charles | President | 3171 SE Dominica Terrace, Stuart, FL, 34997 |
GATTI MIKE | Vice President | 3171 SE Dominica Terrace, Stuart, FL, 34997 |
LEADBETTER MARK | Director | 3171 SE Dominica Terrace, Stuart, FL, 34997 |
Heisler Theodore | Secretary | 3171 SE Dominica Terrace, Stuart, FL, 34997 |
THORNE WILLIAM | Director | 3171 SE Dominica Terrace, Stuart, FL, 34997 |
ROSS EARLE BONAN & ENSOR, P.A. | Agent | 1701 HIGHWAY A1A, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-19 | 2400 S. OCEAN DRIVE, FORT PIERCE, FL 34949 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-18 | ROSS EARLE BONAN & ENSOR, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-18 | 1701 HIGHWAY A1A, SUITE 309, VERO BEACH, FL 32963 | - |
AMENDMENT | 2009-02-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-02-22 | 2400 S. OCEAN DRIVE, FORT PIERCE, FL 34949 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-16 |
AMENDED ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State