Search icon

CINNAMON COVE SINGLE FAMILY CONDOMINIUM II ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CINNAMON COVE SINGLE FAMILY CONDOMINIUM II 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 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Oct 2015 (10 years ago)
Document Number: N05367
FEI/EIN Number 592641326

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16266 SAN CARLOS BLVD, SUITE 10, FORT MYERS, FL, 33908
Mail Address: 16266 SAN CARLOS BLVD, SUITE 10, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murdick Pat Director 16266 SAN CARLOS BLVD, FT MYERS, FL, 33908
Matuszak Bill Vice President 16266 SAN CARLOS BLVD, FORT MYERS, FL, 33908
Dawson David Secretary 16266 SAN CARLOS BLVD, FORT MYERS, FL, 33908
Zook William President 16266 SAN CARLOS BLVD, FORT MYERS, FL, 33908
Golden Tom Director 16266 SAN CARLOS BLVD, FORT MYERS, FL, 33908
SANDCASTLE PROPERTY MGMT & BROKERAGE Agent 16266 SAN CARLOS BLVD, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2015-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-01 16266 SAN CARLOS BLVD, SUITE 10, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2012-03-01 16266 SAN CARLOS BLVD, SUITE 10, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-01 16266 SAN CARLOS BLVD, SUITE 10, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2010-03-09 SANDCASTLE PROPERTY MGMT & BROKERAGE -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-29
Amended and Restated Articles 2015-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State