Entity Name: | CALUSA ISLAND VILLAGE PROPERTY OWNERS 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: | 16 Oct 2003 (21 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Aug 2008 (17 years ago) |
Document Number: | N03000009035 |
FEI/EIN Number |
200672842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O SPINNAKER CAY, 306 TO 390 ANGLER DRIVE, GOODLAND, FL, 34140, US |
Mail Address: | C/O SPINNAKER CAY, PO BOX 2397, MARCO ISLAND, FL, 34146, US |
ZIP code: | 34140 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Delisi Steve | Officer | 2201 Angler Drive, Goodland, FL, 34140 |
Donahue Mike | Officer | Angler Dr., Goodland, FL, 34140 |
Pacella Joe | Officer | Angler Dr., Goodland, FL, 34140 |
Yuskatis John | Director | Angler Dr., Goodland, FL, 34140 |
Sheibly Edie | Officer | Angler Drive, Goodland, FL, 34140 |
Cusick Bill | Director | Angler Drive, Goodland, FL, 34140 |
Morris William | Agent | 247 N. Collier Blvd., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-22 | Morris, William | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 247 N. Collier Blvd., MARCO ISLAND, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-27 | C/O SPINNAKER CAY, 306 TO 390 ANGLER DRIVE, GOODLAND, FL 34140 | - |
CHANGE OF MAILING ADDRESS | 2014-04-02 | C/O SPINNAKER CAY, 306 TO 390 ANGLER DRIVE, GOODLAND, FL 34140 | - |
MERGER | 2008-08-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 900000089889 |
AMENDED AND RESTATEDARTICLES | 2008-08-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State