Entity Name: | CASA DEL REY TENANTS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Sep 1981 (44 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 759950 |
FEI/EIN Number |
592670020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Margie S Foster, 5226 5TH ST W, BRADENTON, FL, 34207, US |
Mail Address: | Margie S Foster, 5226 5TH ST W, BRADENTON, FL, 34207, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER MARGIE S | Treasurer | Margie S Foster, BRADENTON, FL, 34207 |
SCHULTZ TOM | Vice President | 5254 5TH ST CIR W, BRADENTON, FL, 34207 |
CALLAHAN JOANN | Secretary | 5211 5TH ST. CIR. W., BRADENTON, FL, 34207 |
MARTIN DEB | Director | 5250 5TH ST. CIR. W., BRADENTON, FL, 34207 |
JONES STEVEN S | Director | 5227 5TH ST. CIR. W., BRADENTON, FL, 34207 |
Foster Margie S | Agent | 5226 5TH ST W, BRADENTON, FL, 34207 |
BREITIGAM JOHN | President | 5263 5TH ST CIR W, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-31 | Margie S Foster, 5226 5TH ST W, BRADENTON, FL 34207 | - |
CHANGE OF MAILING ADDRESS | 2017-01-31 | Margie S Foster, 5226 5TH ST W, BRADENTON, FL 34207 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-31 | Foster, Margie S | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-29 | 5226 5TH ST W, BRADENTON, FL 34207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State