Search icon

CINNAMON COVE SINGLE FAMILY CONDOMINIUMS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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