Search icon

CASA DEL SOL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CASA DEL SOL 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: 31 Aug 1984 (41 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 20 Apr 1988 (37 years ago)
Document Number: N04943
FEI/EIN Number 592302530

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
HERBERT TRAVIS Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
HERBERT TRAVIS Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
HOPKINS RHONDA Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
MENENDEZ LILI Vice President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
MENENDEZ LILI Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
HOPKINS RHONDA Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-19 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2017-07-19 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2017-07-19 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2017-07-19 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
NAME CHANGE AMENDMENT 1988-04-20 CASA DEL SOL ASSOCIATION, INC. -
EVENT CONVERTED TO NOTES 1988-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State