Search icon

CALIENTE APARTMENTS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CALIENTE APARTMENTS 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: 25 Nov 2002 (22 years ago)
Document Number: N02000009118
FEI/EIN Number 753091804

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

Address: 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUALIFIED PROPERTY MANAGEMENT, INC. Agent -
MICAL ALICE President 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
FERGUSON JAMES Vice President 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
LUSK SALLY Secretary 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
LIT MATTHEW Director 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
SARKO ROLAND Director 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 5901 US HIGHWAY 19, Suite 7Q, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2022-03-30 5901 US HIGHWAY 19, Suite 7Q, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 5901 US HIGHWAY 19, Suite 7Q, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2020-02-19 QUALIFIED PROPERTY MANAGEMENT INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000146678 TERMINATED 1000000815403 HILLSBOROU 2019-02-16 2029-02-27 $ 466.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000545830 TERMINATED 1000000791010 HILLSBOROU 2018-07-24 2028-08-02 $ 731.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State