Search icon

CALAIS VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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