Entity Name: | CABANA CLUB 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: | 17 Sep 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jun 1984 (41 years ago) |
Document Number: | 765101 |
FEI/EIN Number |
592186289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | QUALIFIED PROPERTY MANAGEMENT INC, 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US |
Address: | 1582 GULF BLVD., CLEARWATER, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENHORN CINDY | President | QUALIFIED PROPERTY MANAGEMENT INC, NEW PORT RICHEY, FL, 34652 |
LUCKEY TAMI | Treasurer | QUALIFIED PROPERTY MANAGEMENT INC, NEW PORT RICHEY, FL, 34652 |
MORRIS ASHLI | Director | QUALIFIED PROPERTY MANAGEMENT INC, NEW PORT RICHEY, FL, 34652 |
CARROLL JERILYNN | Director | QUALIFIED PROPERTY MANAGEMENT INC, NEW PORT RICHEY, FL, 34652 |
DIRRANE MICHAEL | Director | QUALIFIED PROPERTY MANAGEMENT INC, NEW PORT RICHEY, FL, 34652 |
QUALIFIED PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-28 | 1582 GULF BLVD., CLEARWATER, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-28 | QUALIFIED PROPERTY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-28 | 5901 US HIGHWAY 19, SUITE 7, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-03 | 1582 GULF BLVD., CLEARWATER, FL 33767 | - |
AMENDMENT | 1984-06-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-28 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-29 |
Reg. Agent Change | 2021-07-07 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State