Search icon

CAPRI LANDINGS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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