Search icon

CONDOMINIUM ASSOCIATION OF CASA BELLA II, INC. - Florida Company Profile

Company Details

Entity Name: CONDOMINIUM ASSOCIATION OF CASA BELLA II, 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: 13 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2006 (19 years ago)
Document Number: N06000002826
FEI/EIN Number 204501766

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

Address: MAY MANAGEMENT SERVICES, INC, 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080, US
Mail Address: MAY MANAGEMENT SERVICES, INC, 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRAGUE RAY Vice President C/O MAY MANAGEMENT SERVICES, INC, ST AUGUSTINE, FL, 32080
BODGE FREDERICK President C/O MAY MANAGEMENT SERVICES, INC, ST AUGUSTINE, FL, 32080
Jebbia Kelli Secretary MAY MANAGEMENT SERVICES, INC, ST AUGUSTINE, FL, 32080
Sykes Kirsten Director MAY MANAGEMENT SERVICES, INC, ST AUGUSTINE, FL, 32080
Paris Donald Treasurer MAY MANAGEMENT SERVICES, INC, ST AUGUSTINE, FL, 32080
MAY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 MAY MANAGEMENT SERVICES, INC, 5455 A1A SOUTH, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2023-03-20 MAY MANAGEMENT SERVICES, INC, 5455 A1A SOUTH, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 MAY MANAGEMENT SERVICES, INC, 5455 A1A SOUTH, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2022-04-14 MAY MANAGEMENT SERVICES, INC -
AMENDMENT 2006-04-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State