Entity Name: | CAPRI LANDINGS 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: | 24 Apr 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jul 2012 (13 years ago) |
Document Number: | 746867 |
FEI/EIN Number |
592000369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Lamont Management, 250 104th Avenue, Treasure Island, FL, 33706, US |
Mail Address: | Lamont Management, 250 104th Avenue, Treasure Island, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clark Kenneth | President | Lamont Management, Treasure Island, FL, 33706 |
McWilliams Donna | Vice President | Lamont Management, Treasure Island, FL, 33706 |
BAIN MICHELLE | Director | Lamont Management, Treasure Island, FL, 33706 |
Wardell Todd | Secretary | Lamont Management, Treasure Island, FL, 33706 |
Weber Gary Jr. | Treasurer | Lamont Management, Treasure Island, FL, 33706 |
LAMONT MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2023-03-24 | Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-24 | Lamont Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 | - |
PENDING REINSTATEMENT | 2012-07-23 | - | - |
REINSTATEMENT | 2012-07-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State