Search icon

CORTEZ VILLAS CONDOMINIUM 12 ASSOCIATION, INC.

Company Details

Entity Name: CORTEZ VILLAS CONDOMINIUM 12 ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Dec 1979 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Sep 2020 (4 years ago)
Document Number: 750259
FEI/EIN Number 59-1957417
Mail Address: PO Box 14663, Bradenton, FL 34280
Address: 4100 37th Ave West, Bradenton, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
GULF COAST ASSOCIATION MANAGEMENT, LLC Agent

President

Name Role Address
Rodgers, Ann C President PO Box 14663, Bradenton, FL 34280

Director

Name Role Address
Stencil, Sandra Director PO Box 14663, Bradenton, FL 34280

Treasurer

Name Role Address
O'Neill, Sue R Treasurer PO Box 14663, Bradenton, FL 34280

Secretary

Name Role Address
O'Neill, Sue R Secretary PO Box 14663, Bradenton, FL 34280

Mgr

Name Role Address
Treworgy, Molly Mgr PO Box 14663, Bradenton, FL 34280

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 4100 37th Ave West, Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2024-03-06 4100 37th Ave West, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2024-03-06 Gulf Coast Association Management LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 4410 Fairways Blvd, #407, Bradenton, FL 34209 No data
AMENDED AND RESTATEDARTICLES 2020-09-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-12-05
AMENDED ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-07
Amended and Restated Articles 2020-09-11
AMENDED ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State