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 |
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 |
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 | - |
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 |
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