Search icon

SPANISH CAY VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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