Entity Name: | ROYAL COVE CONDOMINIUM OWNERS 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: | 27 Aug 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Aug 1992 (33 years ago) |
Document Number: | 753968 |
FEI/EIN Number |
592217067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CARDINAL MANAGEMENT GROUP OF FLORIDA, INC., 4670 CARDINAL WAY, Naples, FL, 34112, US |
Mail Address: | CARDINAL MANAGEMENT GROUP OF FLORIDA, INC., 4670 CARDINAL WAY, Naples, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCRACKEN MARTIN | Secretary | CARDINAL MANAGEMENT GROUP OF FLORIDA, INC., Naples, FL, 34112 |
Mcdonnell Michael | Treasurer | CARDINAL MANAGEMENT GROUP OF FLORIDA, INC., Naples, FL, 34112 |
Payton Wendy | Director | CARDINAL MANAGEMENT GROUP OF FLORIDA, INC., Naples, FL, 34112 |
LAWSON DAVID | President | CARDINAL MANAGEMENT GROUP OF FLORIDA, INC., Naples, FL, 34112 |
ANTLITZ TERRI | Director | CARDINAL MANAGEMENT GROUP OF FLORIDA, INC., Naples, FL, 34112 |
CARDINAL MANAGEMENT GROUP OF FLORIDA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | CARDINAL MANAGEMENT GROUP OF FLORIDA, INC., 4670 CARDINAL WAY, SUITE 302, Naples, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | CARDINAL MANAGEMENT GROUP OF FLORIDA, INC., 4670 CARDINAL WAY, SUITE 302, Naples, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-11 | CARDINAL MANAGEMENT GROUP OF FLORIDA, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | CARDINAL MANAGEMENT GROUP OF FLORIDA, INC., 4670 CARDINAL WAY, SUITE 302, Naples, FL 34112 | - |
REINSTATEMENT | 1992-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-05 |
AMENDED ANNUAL REPORT | 2022-10-07 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State