Search icon

ESTERO SANDS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ESTERO SANDS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Nov 1979 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Jan 2004 (21 years ago)
Document Number: 749714
FEI/EIN Number 59-1971399
Address: Compass Rose Management, 1010 NE 9th Street, Suite A, Cape Coral, FL 33909
Mail Address: Compass Rose Management, 1010 NE 9th Street, Suite A, Cape Coral, FL 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
COMPASS ROSE MANAGEMENT INC Agent

President

Name Role Address
GETCHEL, PAUL President C/O Compass Rose Management, 1010 NE 9th Street Suite A Cape Coral, FL 33909

Vice President

Name Role Address
MANTEL, ED Vice President C/O Compass Rose Management, 1010 NE 9th Street Suite A Cape Coral, FL 33909

Secretary

Name Role Address
SUPPLE, JOHN Secretary C/O Compass Rose Management, 1010 NE 9th Street Suite A Cape Coral, FL 33909

Treasurer

Name Role Address
Brandon, Bill Treasurer C/O Compass Rose Management, 1010 NE 9th Street Suite A Cape Coral, FL 33909

Director

Name Role Address
Gay, Corey Director C/O Compass Rose Management, 1010 NE 9th Street Suite A Cape Coral, FL 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 Compass Rose Management, 1010 NE 9th Street, Suite A, Cape Coral, FL 33909 No data
CHANGE OF MAILING ADDRESS 2023-03-07 Compass Rose Management, 1010 NE 9th Street, Suite A, Cape Coral, FL 33909 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 Compass Rose Management, 1010 NE 9th Street, Suite A, Cape Coral, FL 33909 No data
REGISTERED AGENT NAME CHANGED 2022-04-07 Compass Rose Management No data
AMENDED AND RESTATEDARTICLES 2004-01-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-07
Reg. Agent Resignation 2022-03-21
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State