Entity Name: | BAY POINTE AT CORTEZ 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: | 25 Oct 2004 (21 years ago) |
Document Number: | N04000010112 |
FEI/EIN Number |
202657397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Capstone Association Management, 8588 Potter Park Dr, Sarasota, FL, 34238, US |
Mail Address: | C/O Capstone Association Management, 8588 Potter Park Dr, Sarasota, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeLeon Jessica | Secretary | C/O Capstone Association Management, Sarasota, FL, 34238 |
Daher Monique | Director | C/O Capstone Association Management, Sarasota, FL, 34238 |
Powers Michael | Director | C/O Capstone Association Management, Sarasota, FL, 34238 |
VanVreede Matthew | President | C/O Capstone Association Management, Sarasota, FL, 34238 |
Arno Jason | Vice President | C/O Capstone Association Management, Sarasota, FL, 34238 |
Mattos Wallace | Treasurer | C/O Capstone Association Management, Sarasota, FL, 34238 |
St.Brice Nadege | Agent | C/O Capstone Association Management, Sarasota, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | C/O Capstone Association Management, 8588 Potter Park Dr, Suite 500, Sarasota, FL 34238 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | C/O Capstone Association Management, 8588 Potter Park Dr, Suite 500, Sarasota, FL 34238 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-08 | St.Brice, Nadege | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | C/O Capstone Association Management, 8588 Potter Park Dr, Suite 500, Sarasota, FL 34238 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-07-07 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-06-01 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State