Search icon

CAVENDISH SQUARE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAVENDISH SQUARE 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 Nov 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: N06377
FEI/EIN Number 592787596

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

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

Key Officers & Management

Name Role Address
Plazewski Laura Secretary C/O AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
Giesick Cathy Treasurer C/O AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
WILSON MARYANN Vice President C/O AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
Smith Marsha President PO Box 100399, Cape Coral, FL, 33910
KASE SUSAN M Agent C/O AMERICAN CONDOMINIUM MANAGEMENT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-13 - -
REGISTERED AGENT NAME CHANGED 2023-12-13 KASE, SUSAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 C/O AMERICAN CONDO MGMT, 4223 Del Prado Blvd S., CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 C/O AMERICAN CONDOMINIUM MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2013-04-18 C/O AMERICAN CONDO MGMT, 4223 Del Prado Blvd S., CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
REINSTATEMENT 2023-12-13
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State