Search icon

CAPE SOUND ON AMELIA ISLAND CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CAPE SOUND ON AMELIA ISLAND CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2006 (18 years ago)
Document Number: N05000002645
FEI/EIN Number 205796119
Address: 11555 Central Pkwy, Jacksonville, FL, 32224, US
Mail Address: 11555 Central Pkwy, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
FIRST COAST ASSOCIATION MANAGEMENT, LLC Agent

Director

Name Role Address
Palmer Bruce Director 11555 Central Pkwy, Jacksonville, FL, 32224

Secretary

Name Role Address
O'Dea Kathleen Secretary 11555 Central Pkwy, Jacksonville, FL, 32224

Treasurer

Name Role Address
Ford Terry Treasurer 11555 Central Pkwy, Jacksonville, FL, 32224

Vice President

Name Role Address
Schwartz Rose Vice President 11555 Central Pkwy, Jacksonville, FL, 32224

President

Name Role Address
Alperstein Steven President 11555 Central Pkwy, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-29 First Coast Association Management, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 11555 Central Pkwy, Suite 801, Jacksonville, FL 32224 No data
CHANGE OF MAILING ADDRESS 2023-03-28 11555 Central Pkwy, Suite 801, Jacksonville, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 11555 Central Pkwy, Suite 801, Jacksonville, FL 32224 No data
REINSTATEMENT 2006-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State