Entity Name: | CASA DI COMPAGNI 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: | 06 Oct 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2011 (14 years ago) |
Document Number: | N04000009519 |
FEI/EIN Number |
201726551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 CASSATA ROAD, SARASOTA, FL, 34240, US |
Mail Address: | 2848 Proctor Road, SARASOTA, FL, 34231, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITAKER HENRY | President | 401 Cassata Road, SARASOTA, FL, 34240 |
Dubak Nick | Vice President | 261 Cassata Road, SARASOTA, FL, 34240 |
Joudin Denise | Secretary | 231 Cassata Road, SARASOTA, FL, 34240 |
MILLER MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 2848 Proctor Road, SARASOTA, FL 34231 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-27 | MILLER MANAGEMENT SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 501 CASSATA ROAD, SARASOTA, FL 34240 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-26 | 501 CASSATA ROAD, SARASOTA, FL 34240 | - |
REINSTATEMENT | 2011-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State