Search icon

MOONLIGHT BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MOONLIGHT BAY 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: 05 Sep 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 1995 (30 years ago)
Document Number: 748775
FEI/EIN Number 592417388

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

Address: C/O AMERICAN CONDO MGMT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL, 33904, US
Mail Address: C/O AMERICAN CONDO MGMT, PO BOX 100399, CAPE CORAL, FL, 33910, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suby Mark President C/O AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
Roske Dennis Treasurer C/O AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
Vandenberg Paul Director C/O AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
Bowland James Director C/O AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
LEMKAU GARY Vice President C/O AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
KASE SUSAN Agent AMERICAN CONDO MANAGMENT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 C/O AMERICAN CONDO MGMT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2014-04-11 C/O AMERICAN CONDO MGMT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 AMERICAN CONDO MANAGMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2006-05-02 KASE, SUSAN -
REINSTATEMENT 1995-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State