Entity Name: | THE CLUB AT CAPE SAN BLAS 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: | 24 Feb 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Jul 2007 (18 years ago) |
Document Number: | N05000001948 |
FEI/EIN Number |
352332168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 Hwy 98, Suite 104, Mexico Beach, FL, 32456, US |
Mail Address: | 3300 Hwy 98, Suite 104, Mexico Beach, FL, 32456, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Devore Ron | President | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Manzini Trish | Director | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Hempy Shelly | Director | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Welle Adrian | Agent | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Eisenstein Leah | Treasurer | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Thornton Maribeth | Director | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Welle Adrian | CAM | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 488 5th Street, Mexico Beach, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 488 5th Street, Mexico Beach, FL 32456 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 488 5th Street, Mexico Beach, FL 32456 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-20 | Welle, Adrian | - |
CANCEL ADM DISS/REV | 2007-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State