Search icon

MASTIQUE I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MASTIQUE I 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: 17 Sep 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: N04000008953
FEI/EIN Number 201648238

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

Address: FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919, US
Mail Address: FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK ROBERT President FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919
Timm Spencer Treasurer FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919
MCCORMICK LISA Secretary FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919
MARAQUARDT MEGAN Director FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919
MACKESY STEVE Agent FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 MACKESY, STEVE -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2023-04-10 FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 -
AMENDED AND RESTATEDARTICLES 2021-04-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-05
Amended and Restated Articles 2021-04-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State