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 |
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 |
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 | - | - |
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