Entity Name: | CALAIS VILLAGE 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: | 18 Dec 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 1987 (37 years ago) |
Document Number: | 755591 |
FEI/EIN Number |
592020909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 Cypress Point Pkwy, Palm Coast, FL, 32164, US |
Mail Address: | 160 Cypress Point Pkwy, Palm Coast, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Hern Tina | President | 160 Cypress Point Pkwy, Palm Coast, FL, 32164 |
Muller Ed | Vice President | 160 Cypress Point Pkwy, Palm Coast, FL, 32164 |
Muller Ed | Director | 160 Cypress Point Pkwy, Palm Coast, FL, 32164 |
Schulthess Jane | Secretary | 160 Cypress Point Pkwy, Palm Coast, FL, 32164 |
Schulthess Jane | Director | 160 Cypress Point Pkwy, Palm Coast, FL, 32164 |
Gallas Mary | Treasurer | 160 Cypress Point Pkwy, Palm Coast, FL, 32164 |
Gallas Mary | Director | 160 Cypress Point Pkwy, Palm Coast, FL, 32164 |
MILLER ROSEZZA | Director | 160 Cypress Point Pkwy, Palm Coast, FL, 32164 |
ELLIS, ESQ. JONATHAN | Agent | 101 E KENNEDY BLVD SUITE 2800, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 160 Cypress Point Pkwy, C207, Palm Coast, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 160 Cypress Point Pkwy, C207, Palm Coast, FL 32164 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 101 E KENNEDY BLVD SUITE 2800, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | ELLIS, ESQ., JONATHAN | - |
REINSTATEMENT | 1987-12-21 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1986-03-28 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-06 |
Reg. Agent Change | 2022-03-08 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-05 |
AMENDED ANNUAL REPORT | 2019-08-17 |
ANNUAL REPORT | 2019-01-25 |
AMENDED ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2018-01-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State