Entity Name: | CENTRE COURT I 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 May 1982 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | 763144 |
FEI/EIN Number |
311009471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2121 COLLIER AVENUE, FT MYERS, FL, 33901 |
Mail Address: | C/O Coastal Association Services, LLC, PO Box 152930, Cape Coral, FL, 33915, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gebow Susan | Secretary | C/O Coastal Association Services, LLC, Cape Coral, FL, 33915 |
Smith Randal | Director | C/O Coastal Association Services, LLC, Cape Coral, FL, 33915 |
Blankenship Nancy | President | C/O Coastal Association Services, LLC, Cape Coral, FL, 33915 |
Hirsch Laura | Treasurer | C/O Coastal Association Services, LLC, Cape Coral, FL, 33915 |
Brewer Dorsie & Jocel | Vice President | C/O Coastal Association Services, LLC, Cape Coral, FL, 33915 |
Coastal Association Services, LLC | Agent | 1314 Cape Coral Pkwy E, Cape Coral, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | 1314 Cape Coral Pkwy E, 205, Cape Coral, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2018-06-04 | 2121 COLLIER AVENUE, FT MYERS, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-04 | Coastal Association Services, LLC | - |
AMENDED AND RESTATEDARTICLES | 2018-04-30 | - | - |
AMENDED AND RESTATEDARTICLES | 2016-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-30 | 2121 COLLIER AVENUE, FT MYERS, FL 33901 | - |
AMENDMENT | 1986-03-19 | - | - |
REINSTATEMENT | 1986-03-12 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-18 |
AMENDED ANNUAL REPORT | 2018-06-04 |
Amended and Restated Articles | 2018-04-30 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State