Entity Name: | CAPRI MOTEL 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: | 10 Feb 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2024 (6 months ago) |
Document Number: | 756292 |
FEI/EIN Number |
592167154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 Somerset St, CLEARWATER, FL, 33767, US |
Mail Address: | 979 Narcissus Ave, CLEARWATER, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gleason Mary E | President | 979 Narcissus Ave, CLEARWATER, FL, 33767 |
Gleason Mary E | Director | 979 Narcissus Ave, CLEARWATER, FL, 33767 |
PALMA LUCY | Secretary | 1200 WYNCHGATE STREET, OAKVILLE, ONTARIO L6L214 |
PALMA LUCY | Director | 1200 WYNCHGATE STREET, OAKVILLE, ONTARIO L6L214 |
Gleason Mary E | Agent | 979 Narcissus Ave, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | Gleason, Mary Ellen | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 55 Somerset St, CLEARWATER, FL 33767 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 979 Narcissus Ave, CLEARWATER, FL 33767 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 55 Somerset St, CLEARWATER, FL 33767 | - |
AMENDMENT | 2011-10-14 | - | - |
REINSTATEMENT | 2009-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1994-10-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-30 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State