Search icon

CASA DEL REY TENANTS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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