Entity Name: | THE RENDEZVOUS 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: | 27 May 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 1988 (36 years ago) |
Document Number: | 763451 |
FEI/EIN Number |
592261325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | AMERICAN CONDO MANAGEMENT, PO BOX 100399, CAPE CORAL, FL, 33910, US |
Address: | AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRISHAM JAKE | President | P.O. Box 100399, CAPE CORAL, FL, 33910 |
WALTER Buck | Vice President | P.O. Box 100399, CAPE CORAL, FL, 33910 |
McGlone Mary | Secretary | P.O. Box 100399, CAPE CORAL, FL, 33910 |
CROWN JILL | Treasurer | 4223 DEL PRADO BLVD S, CAPE CORAL, FL, 33904 |
FEWINS DERRYL | Director | AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910 |
Kase Susan | Agent | AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | Kase, Susan | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 | - |
REINSTATEMENT | 1988-11-28 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State