Entity Name: | CARDINAL COVE VILLAGE 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: | 23 Feb 2000 (25 years ago) |
Document Number: | N00000001304 |
FEI/EIN Number |
593631685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9150 Galleria Court Suite 201, Naples, FL, 34109, US |
Mail Address: | 9150 Galleria Court Suite 201, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ferguson Patricia | President | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Jergovich John | Secretary | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Hallstein Joseph | Treasurer | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
SANDCASTLE COMMUNITY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-02 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2021-04-02 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-02 | Sandcastle Community Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-02 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-02 |
Reg. Agent Change | 2020-09-03 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-30 |
AMENDED ANNUAL REPORT | 2018-06-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State