Search icon

CINNAMON COVE VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CINNAMON COVE VILLAS 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: 16 Sep 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: 765037
FEI/EIN Number 592250149

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Sandcastle Property Management and Bro, 16266 San Carlos Blvd #10, FT MYERS, FL, 33908, US
Mail Address: C/O Sandcastle Property Management and Bro, 16266 San Carlos Blvd #10, FT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIELDS MAUREEN President C/O Sandcastle Property Management and Bro, FT MYERS, FL, 33908
Nielsen Eric Director C/O Sandcastle Property Management and Bro, FT MYERS, FL, 33908
WEBSTER MELONY Treasurer C/O Sandcastle Property Management and Bro, FT MYERS, FL, 33908
LAFUSE DEBRA K Secretary C/O Sandcastle Property Management and Bro, FT MYERS, FL, 33908
HUDSON DWAIN Director C/O Sandcastle Property Management and Bro, FT MYERS, FL, 33908
Deavers Matthew Agent C/O Sandcastle Property Management and Bro, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 C/O Sandcastle Property Management and Brokerage, 16266 San Carlos Blvd #10, FT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2023-04-06 C/O Sandcastle Property Management and Brokerage, 16266 San Carlos Blvd #10, FT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2023-04-06 Deavers, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 C/O Sandcastle Property Management and Brokerage, 16266 San Carlos Blvd #10, FT MYERS, FL 33908 -
AMENDMENT 2019-03-15 - -
REINSTATEMENT 1988-06-22 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-20
Amendment 2019-03-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State