Search icon

VERACRUZ AT CAPE MARCO CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VERACRUZ AT CAPE MARCO CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Sep 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2019 (6 years ago)
Document Number: N05000009943
FEI/EIN Number 203543416
Address: 940 CAPE MARCO DR, MARCO ISLAND, FL, 34145, US
Mail Address: 940 CAPE MARCO DR, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RICE KELLY Agent 940 CAPE MARCO DR, MARCO ISLAND, FL, 34145

Vice President

Name Role Address
Riordan Tom Vice President 940 CAPE MARCO DR, MARCO ISLAND, FL, 34145
Bernauer David Vice President 940 CAPE MARCO DR, MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
KUSLER RITA Treasurer 940 CAPE MARCO DR, MARCO ISLAND, FL, 34145

Secretary

Name Role Address
Maresco Ralph Secretary 940 CAPE MARCO DR, MARCO ISLAND, FL, 34145

President

Name Role Address
Taylor Michael President 940 Cape Marco Drive, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
AMENDMENT 2019-02-28 No data No data
AMENDMENT 2016-12-08 No data No data
AMENDMENT 2014-10-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-08 940 CAPE MARCO DR, MARCO ISLAND, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-08 940 CAPE MARCO DR, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2006-06-08 940 CAPE MARCO DR, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2006-06-08 RICE, KELLY No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
Amendment 2019-02-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State