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 |
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 |
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 | - |
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