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 |
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 |
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 | - | - |
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