Search icon

THE CLUB AT CAPE SAN BLAS OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE CLUB AT CAPE SAN BLAS OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Welle Adrian Agent 3300 Hwy 98, Mexico Beach, FL, 32456

President

Name Role Address
Devore Ron President 3300 Hwy 98, Mexico Beach, FL, 32456

Director

Name Role Address
Manzini Trish Director 3300 Hwy 98, Mexico Beach, FL, 32456
Hempy Shelly Director 3300 Hwy 98, Mexico Beach, FL, 32456
Thornton Maribeth Director 3300 Hwy 98, Mexico Beach, FL, 32456

Treasurer

Name Role Address
Eisenstein Leah Treasurer 3300 Hwy 98, Mexico Beach, FL, 32456

CAM

Name Role Address
Welle Adrian CAM 3300 Hwy 98, Mexico Beach, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 No data
CHANGE OF MAILING ADDRESS 2025-01-06 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 488 5th Street, Mexico Beach, FL 32456 No data
CHANGE OF MAILING ADDRESS 2023-04-28 488 5th Street, Mexico Beach, FL 32456 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 488 5th Street, Mexico Beach, FL 32456 No data
REGISTERED AGENT NAME CHANGED 2022-04-20 Welle, Adrian No data
CANCEL ADM DISS/REV 2007-07-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State