Entity Name: | VERACRUZ AT CAPE MARCO CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Sep 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Feb 2019 (6 years ago) |
Document Number: | N05000009943 |
FEI/EIN Number |
203543416
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Bernauer David | Vice President | 940 CAPE MARCO DR, MARCO ISLAND, FL, 34145 |
KUSLER RITA | Treasurer | 940 CAPE MARCO DR, MARCO ISLAND, FL, 34145 |
Maresco Ralph | Secretary | 940 CAPE MARCO DR, MARCO ISLAND, FL, 34145 |
RICE KELLY | Agent | 940 CAPE MARCO DR, MARCO ISLAND, FL, 34145 |
Riordan Tom | Vice President | 940 CAPE MARCO DR, MARCO ISLAND, FL, 34145 |
Taylor Michael | President | 940 Cape Marco Drive, Marco Island, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-02-28 | - | - |
AMENDMENT | 2016-12-08 | - | - |
AMENDMENT | 2014-10-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-06-08 | 940 CAPE MARCO DR, MARCO ISLAND, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-08 | 940 CAPE MARCO DR, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2006-06-08 | 940 CAPE MARCO DR, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2006-06-08 | RICE, KELLY | - |
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 Apr 2025
Sources: Florida Department of State