Search icon

CALUSA ISLAND VILLAGE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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