Search icon

CINNAMON COVE VILLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CINNAMON COVE VILLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Sep 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: 765037
FEI/EIN Number 59-2250149
Address: C/O Sandcastle Property Management and Brokerage, 16266 San Carlos Blvd #10, FT MYERS, FL 33908
Mail Address: C/O Sandcastle Property Management and Brokerage, 16266 San Carlos Blvd #10, FT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Deavers, Matthew Agent C/O Sandcastle Property Management and Brokerage, 16266 San Carlos Blvd #10, FT MYERS, FL 33908

President

Name Role Address
SHIELDS, MAUREEN President C/O Sandcastle Property Management and Brokerage, 16266 San Carlos Blvd #10 FT MYERS, FL 33908

Director

Name Role Address
Nielsen, Eric Director C/O Sandcastle Property Management and Brokerage, 16266 San Carlos Blvd #10 FT MYERS, FL 33908
HUDSON, DWAIN Director C/O Sandcastle Property Management and Brokerage, 16266 San Carlos Blvd #10 FT MYERS, FL 33908

Treasurer

Name Role Address
WEBSTER, MELONY Treasurer C/O Sandcastle Property Management and Brokerage, 16266 San Carlos Blvd #10 FT MYERS, FL 33908

Secretary

Name Role Address
LAFUSE, DEBRA K Secretary C/O Sandcastle Property Management and Brokerage, 16266 San Carlos Blvd #10 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 No data
CHANGE OF MAILING ADDRESS 2023-04-06 C/O Sandcastle Property Management and Brokerage, 16266 San Carlos Blvd #10, FT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2023-04-06 Deavers, Matthew No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 C/O Sandcastle Property Management and Brokerage, 16266 San Carlos Blvd #10, FT MYERS, FL 33908 No data
AMENDMENT 2019-03-15 No data No data
REINSTATEMENT 1988-06-22 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

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: 05 Feb 2025

Sources: Florida Department of State