Search icon

CAPRI MOTEL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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