Search icon

EVANSTON PARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: EVANSTON PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Apr 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Jan 2001 (24 years ago)
Document Number: 757664
FEI/EIN Number 59-2247448
Address: 1319 Miramar Street, 101, Cape Coral, FL 33904
Mail Address: 1319 Miramar Street, 101, Cape Coral, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MORENO, LISSETT Agent 1319 Miramar Street, 101, Cape Coral, FL 33904

President

Name Role Address
Paganucci, Dennis President 1319 Miramar St #101, Cape Coral, FL 33904

Director

Name Role Address
Paganucci, Dennis Director 1319 Miramar St #101, Cape Coral, FL 33904
Spitzer, Bruce Director 1319 Miramar Street, 101 Cape Coral, FL 33904
Albertson, Michelle Director 1319 Miramar Street, 101 Cape Coral, FL 33904

Vice President

Name Role Address
Abdo, Georgi Vice President 1319 Miramar St #101, Cape Coral, FL 33904

Secretary

Name Role Address
DOWNEY, JACKIE Secretary 1319 Miramar St #101, Cape Coral, FL 33904

Treasurer

Name Role Address
DOWNEY, JACKIE Treasurer 1319 Miramar St #101, Cape Coral, FL 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-07 MORENO, LISSETT No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1319 Miramar Street, 101, Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2014-04-21 1319 Miramar Street, 101, Cape Coral, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 1319 Miramar Street, 101, Cape Coral, FL 33904 No data
AMENDED AND RESTATEDARTICLES 2001-01-05 No data No data
REINSTATEMENT 1995-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State