Search icon

WEST SHORE OF SANIBEL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEST SHORE OF SANIBEL 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: 26 Jun 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 1986 (39 years ago)
Document Number: N03899
FEI/EIN Number 592678427

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

Address: C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL, 33957, US
Mail Address: C/O ISLAND MANAGEMENT, PO BOX 100, SANIBEL, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAEMPFFER CAROLYN Director 711 TARPON BAY RD, SANIBEL, FL, 33957
WEEKS RONALD Director 711 TARPON BAY RD, SANIBEL, FL, 33957
KUCK KEVIN & KATHLE President 711 TARPON BAY RD, SANIBEL, FL, 33957
LODWICK STEPHEN Agent C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957
FRANK SHIRLEY Secretary 711 TARPON BAY RD, SANIBEL, FL, 33957
ZIMMERMAN JOHN Director 711 TARPON BAY RD, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-06 LODWICK, STEPHEN -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 -
CHANGE OF MAILING ADDRESS 2011-03-29 C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 -
REINSTATEMENT 1986-02-20 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State