Search icon

THE ISLES AT CAY COMMONS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ISLES AT CAY COMMONS 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: 12 Jan 2007 (18 years ago)
Document Number: N07000000404
FEI/EIN Number 383749739

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

Address: c/o Optimum Community Management, Inc., 4874 Cayview Ave., Orlando, FL, 32819, US
Mail Address: C/O Optimum Community Management, INC, 9924 Universal Blvd., Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zameryka Lou Treasurer C/O Optimum Community Management, INC, Orlando, FL, 32819
Bailey Cassandra Secretary C/O Optimum Community Management, INC, Orlando, FL, 32819
Tarter Ashley Director C/O Optimum Community Management, INC, Orlando, FL, 32819
Waldron Daniel President C/O Optimum Community Management, INC, Orlando, FL, 32819
Pecly Gustavo Vice President C/O Optimum Community Management, INC, Orlando, FL, 32819
OPTIMUM COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-05 Optimum Community Management, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 c/o Optimum Community Management, Inc., 4874 Cayview Ave., Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-02-01 c/o Optimum Community Management, Inc., 4874 Cayview Ave., Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-01 C/O Optimum Community Management, INC, 9924 Universal Blvd., Suite 224-332, Orlando, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State