Search icon

CALUSA COVE OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: CALUSA COVE OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2006 (19 years ago)
Document Number: N05000005803
FEI/EIN Number 203085459
Mail Address: 7320 GRIFFIN ROAD, SUITE 109, DAVIE, FL, 33314
Address: 7320 GRIFFIN ROAD SUITE 109, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KALIS NEAL Agent 7320 GRIFFIN ROAD, SUITE 109, DAVIE, FL, 33314

Director

Name Role Address
KALIS NEAL Director 7320 GRIFFIN ROAD SUITE 109, DAVIE, FL, 33314
KALIS JO-ELLEN Director 417 Bontona Avenue, Fort Lauderdale, FL, 33301
MARC KALIS Director 7320 Griffin Road, Davie, FL, 33314

President

Name Role Address
KALIS NEAL President 7320 GRIFFIN ROAD SUITE 109, DAVIE, FL, 33314

Vice President

Name Role Address
KALIS JO-ELLEN Vice President 417 Bontona Avenue, Fort Lauderdale, FL, 33301

Secretary

Name Role Address
MARC KALIS Secretary 7320 Griffin Road, Davie, FL, 33314

Treasurer

Name Role Address
MARC KALIS Treasurer 7320 Griffin Road, Davie, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-06 7320 GRIFFIN ROAD SUITE 109, DAVIE, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 7320 GRIFFIN ROAD, SUITE 109, DAVIE, FL 33314 No data
AMENDMENT 2006-04-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State