Search icon

CALEDON SHORES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CALEDON SHORES 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: 13 Mar 1981 (44 years ago)
Document Number: 756761
FEI/EIN Number 592099658

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 835 20TH PLACE, VERO BEACH, FL, 32960, US
Address: 4600 NORTH A1A, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORELLE JOHN Secretary 4600 A1A, #404, VERO BEACH, FL, 32963
ROSS DEBORAH Esq. Agent 789 S FEDERAL HWY STE 101, STUART, FL, 34994
O'CONNELL JOSEPH President 4600 N A1A, #210, VERO BEACH, FL, 32963
CUMMINGS THOMAS Vice President 4600 N A1A #201, VERO BEACH, FL, 32963
CUMMINGS THOMAS Treasurer 4600 A1A #201, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-21 ROSS, DEBORAH, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2010-09-16 789 S FEDERAL HWY STE 101, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 4600 NORTH A1A, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2003-04-10 4600 NORTH A1A, VERO BEACH, FL 32963 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900008454 TERMINATED 2005-0221-CA 03 19TH JUD CIR INDIAN RIVER CTY, 2007-05-17 2012-06-04 $1370355.87 AMERICAN CATASTROPHE ENIRONMENTAL SERVICES, INC., 13850 WYANDOTTE, KANSAS CITY, MO 64145

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State