Entity Name: | CINNAMON COVE SINGLE FAMILY CONDOMINIUMS 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: | 16 Sep 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2003 (21 years ago) |
Document Number: | 765036 |
FEI/EIN Number |
592264366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919, US |
Mail Address: | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PITZL STEPHEN | Vice President | C/O FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919 |
Morrissey Murray | Secretary | C/O FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919 |
SUTPHEN THOMAS | Treasurer | C/O FLORIDA SUNT MGMT, FORT MYERS, FL, 33919 |
DAUGHERTY CHERRYL | President | C/O FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919 |
EMMONS JAMES | Director | C/O FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919 |
MACKESY STEVEN | Agent | C/O FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-25 | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2023-03-25 | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-25 | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-22 | MACKESY, STEVEN | - |
REINSTATEMENT | 2003-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State