Search icon

ROYAL COVE CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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