Search icon

THE CABRILLO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CABRILLO 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: 22 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: N04000007205
FEI/EIN Number 020741028

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

Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schaefer Karen Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Stevens JONATHAN President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Hodgkin John Vice President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
WILLIAMS JOSEPH Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
WILLIAMS JOSEPH Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
HAYS JUSTIN Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-13 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2022-07-13 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2022-07-13 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2022-07-13 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
AMENDMENT 2022-07-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-07-13
Amendment 2022-07-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State