Search icon

CLUB ABACO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CLUB ABACO 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: 21 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2012 (13 years ago)
Document Number: 751655
FEI/EIN Number 651000597

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

Address: 1319 MIRAMAR STREET, 101, CAPE CORAL, FL, 33904
Mail Address: 1319 MIRAMAR STREET, 101, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moody Nancy Vice President 1319 Miramar St #101, CAPE CORAL, FL, 33904
Oster Rock President 1319 Miramar St #101, Cape Coral, FL, 33904
Campbell Michelle Treasurer 1319 Miramar St #101, Cape Coral, FL, 33904
Morrell Mark Director 1319 MIRAMAR STREET, CAPE CORAL, FL, 33904
Henry Michelle Secretary 1319 MIRAMAR STREET, CAPE CORAL, FL, 33904
LISSETT MORENO Agent 1319 MIRAMAR STREET, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 LISSETT, MORENO -
PENDING REINSTATEMENT 2012-02-14 - -
REINSTATEMENT 2012-02-14 - -
CHANGE OF MAILING ADDRESS 2012-02-14 1319 MIRAMAR STREET, 101, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 1319 MIRAMAR STREET, 101, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 1319 MIRAMAR STREET, 101, CAPE CORAL, FL 33904 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDED AND RESTATEDARTICLES 2010-04-29 - -
REINSTATEMENT 1991-07-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State