Search icon

CARIBBEAN BREEZE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN BREEZE 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: 06 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 1995 (30 years ago)
Document Number: 759499
FEI/EIN Number 621217543

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

Address: C/O AMERICAN CONDO MGMT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL, 33904, US
Mail Address: C/O AMERICAN CONDO MGMT, PO BOX 100399, CAPE CORAL, FL, 33910, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elbert Susan Vice President C/O AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
Johnson Trana Secretary C/O AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
MURPHY JOHN President C/O AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
KASE SUSAN M Agent C/O AMERICAN CONDOMINIUM MANAGEMENT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 C/O AMERICAN CONDOMINIUM MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 C/O AMERICAN CONDO MGMT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2014-04-11 C/O AMERICAN CONDO MGMT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2009-10-05 KASE, SUSAN M -
REINSTATEMENT 1995-05-05 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1985-12-06 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State