Entity Name: | SPANISH CAY VILLAS 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: | 03 Mar 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Aug 2022 (3 years ago) |
Document Number: | 756593 |
FEI/EIN Number |
592181832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1204 - D Spanish Cay Lane, PUNTA GORDA, FL, 33950, US |
Mail Address: | C/O Sajida Khudairi, 600 Washington Street, Wellesley, MA, 02482, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sajida Khudairi | President | 600 Washington Street, Wellesley, MA, 02482 |
Sajida Khudairi | Director | 600 Washington Street, Wellesley, MA, 02482 |
Khudairi Sue | Secretary | 12 Maple Road, Wellesley, MA, 02481 |
Khudairi Sue | Treasurer | 12 Maple Road, Wellesley, MA, 02481 |
Khudairi Nabeel | Director | 10 Greenleaf Street, Malden, MA, 02148 |
Khudairi Nabeel | Vice President | 10 Greenleaf Street, Malden, MA, 02148 |
Wotitzky Edward L | Agent | 1107 West Marion Ave, Punta Gorda, FL, 339504427 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-08-16 | 1107 West Marion Ave, Unit 111, Punta Gorda, FL 33950-4427 | - |
REINSTATEMENT | 2022-08-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-16 | 1204 - D Spanish Cay Lane, PUNTA GORDA, FL 33950 | - |
CHANGE OF MAILING ADDRESS | 2022-08-16 | 1204 - D Spanish Cay Lane, PUNTA GORDA, FL 33950 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-16 | Wotitzky, Edward L. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1989-12-08 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-01-31 |
REINSTATEMENT | 2022-08-16 |
ANNUAL REPORT | 2009-01-24 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-07-18 |
ANNUAL REPORT | 2006-02-01 |
ANNUAL REPORT | 2005-04-06 |
ANNUAL REPORT | 2004-02-04 |
ANNUAL REPORT | 2003-01-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State