Search icon

EVANSTON PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EVANSTON PARK 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: 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 592247448

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

Address: 1319 Miramar Street, Cape Coral, FL, 33904, US
Mail Address: 1319 Miramar Street, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abdo Georgi Vice President 1319 Miramar St #101, Cape Coral, FL, 33904
DOWNEY JACKIE Secretary 1319 Miramar St #101, Cape Coral, FL, 33904
DOWNEY JACKIE Treasurer 1319 Miramar St #101, Cape Coral, FL, 33904
Paganucci Dennis President 1319 Miramar St #101, Cape Coral, FL, 33904
Paganucci Dennis Director 1319 Miramar St #101, Cape Coral, FL, 33904
Spitzer Bruce Director 1319 Miramar Street, Cape Coral, FL, 33904
Albertson Michelle Director 1319 Miramar Street, Cape Coral, FL, 33904
MORENO LISSETT Agent 1319 Miramar Street, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-07 MORENO, LISSETT -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1319 Miramar Street, 101, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2014-04-21 1319 Miramar Street, 101, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 1319 Miramar Street, 101, Cape Coral, FL 33904 -
AMENDED AND RESTATEDARTICLES 2001-01-05 - -
REINSTATEMENT 1995-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

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: 02 Apr 2025

Sources: Florida Department of State