Search icon

CENTRE COURT I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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