Search icon

SANTA CRUZ CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SANTA CRUZ CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Sep 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: N05000009927
FEI/EIN Number 510555376
Address: 55342 Claire St, Astor, FL, 32102, US
Mail Address: P O Box 9720, Tavernier, FL, 33070-9720, US
ZIP code: 32102
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
WEST CLEVELAND D Agent 55342 Claire St, Astor, FL, 32102

President

Name Role Address
WEST CLEVELAND D President 55342 CLAIRE STREET, ASTOR, FL, 32102

Director

Name Role Address
WEST CLEVELAND D Director 55342 CLAIRE STREET, ASTOR, FL, 32102
WEST CHRISTOPHER D Director 55342 CLAIRE STREET, ASTOR, FL, 32102

Vice President

Name Role Address
WEST CHRISTOPHER D Vice President 55342 CLAIRE STREET, ASTOR, FL, 32102

Secretary

Name Role Address
CERRA MELANIE Secretary PO BOX 9720, TAVERNIER, FL, 33070

Treasurer

Name Role Address
CERRA MELANIE Treasurer PO BOX 9720, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 55342 Claire St, Astor, FL 32102 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 55342 Claire St, Astor, FL 32102 No data
CHANGE OF MAILING ADDRESS 2019-02-08 55342 Claire St, Astor, FL 32102 No data
AMENDMENT 2018-03-13 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-12 WEST, CLEVELAND D No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-08
Amendment 2018-03-13
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State