Search icon

CASA BELLA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CASA BELLA 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: 29 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: N06000009220
FEI/EIN Number 208034677

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

Mail Address: 14603 Beach Blvd, Jacksonville, FL, 32250, US
Address: 5791 UNIVERSITY CLUB BLVD N, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRANKER GREGORY Treasurer 12956 FOREST LANDING CT., Jacksonville, FL, 32224
SUR IGOR Secretary 13846 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
SUR IRINA Treasurer 14603 BEACH BLVD, STE 100, JACKSONVILLE, FL, 32250
SUR IRINA Director 14603 BEACH BLVD, STE 100, JACKSONVILLE, FL, 32250
SUR EUGENE President 14603 BEACH BLVD, STE 100, JACKSONVILLE, FL, 32250
SUR EUGENE Director 14603 BEACH BLVD, STE 100, JACKSONVILLE, FL, 32250
SCHROEDER KRISTY Agent 10200 GANDY BLVD N, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 10200 GANDY BLVD N, CLUBHOUSE, ST. PETERSBURG, FL 33702 -
AMENDMENT 2024-02-16 - -
REGISTERED AGENT NAME CHANGED 2024-02-16 SCHROEDER, KRISTY -
CHANGE OF MAILING ADDRESS 2018-03-06 5791 UNIVERSITY CLUB BLVD N, CLUBHOUSE, JACKSONVILLE, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 5791 UNIVERSITY CLUB BLVD N, CLUBHOUSE, JACKSONVILLE, FL 32277 -
CANCEL ADM DISS/REV 2009-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Amendment 2024-02-16
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State