Search icon

VILLA CONGRESS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA CONGRESS 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: 16 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2006 (19 years ago)
Document Number: N06000003770
FEI/EIN Number 203714324

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

Address: C/0 AMERICAN CONDO MGMT, 4223 Del Prado Blvd South, CAPE CORAL, FL, 33904, US
Mail Address: C/0 AMERICAN CONDO MGMT, PO Box 100399, CAPE CORAL, FL, 33910, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blanford Janice Vice President PO Box 100399, CAPE CORAL, FL, 33910
Polka Jody Secretary PO Box 100399, CAPE CORAL, FL, 33910
Tessier Maria President PO Box 100399, CAPE CORAL, FL, 33910
Tilley Sandra Treasurer C/0 AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
Reed Steve Director C/0 AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
Kohn Jacob Director C/0 AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
KASE SUSAN M Agent c/o AMERICAN CONDOMINIUM MANAGEMENT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 c/o AMERICAN CONDOMINIUM MANAGEMENT, 4223 Del Prado Blvd South, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-21 C/0 AMERICAN CONDO MGMT, 4223 Del Prado Blvd South, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2014-02-21 C/0 AMERICAN CONDO MGMT, 4223 Del Prado Blvd South, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2009-10-05 KASE, SUSAN M -
REINSTATEMENT 2006-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State