Search icon

CDL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CDL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Aug 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Mar 2009 (16 years ago)
Document Number: N01000005728
FEI/EIN Number 651129620
Address: 425 Commercial Court, VENICE, FL, 34292, US
Mail Address: 425 Commercial Court, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
CAPRI PROPERTY MANAGEMENT, INC. Agent

President

Name Role Address
PAINTER CARLENE President 425 Commercial Court, VENICE, FL, 34292

Treasurer

Name Role Address
GOLDTHWAITE PETER Treasurer 425 Commercial Court, VENICE, FL, 34292

Vice President

Name Role Address
Block Dennis Vice President 425 Commercial Court, VENICE, FL, 34292

Director

Name Role Address
Hawkins Tom Director 425 Commercial Court, VENICE, FL, 34292

Secretary

Name Role Address
Haines Curtis Secretary 425 Commercial Court, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 425 Commercial Court, Suite K, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2022-03-11 425 Commercial Court, Suite K, VENICE, FL 34292 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 425 Commercial Court, Suite K, VENICE, FL 34292 No data
AMENDED AND RESTATEDARTICLES 2009-03-09 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-18 CAPRI PROPERTY MANAGEMENT INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State