Entity Name: | THE ISLES AT CAY COMMONS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Jan 2007 (18 years ago) |
Document Number: | N07000000404 |
FEI/EIN Number | 383749739 |
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 |
Name | Role |
---|---|
OPTIMUM COMMUNITY MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
Waldron Daniel | President | C/O Optimum Community Management, INC, Orlando, FL, 32819 |
Name | Role | Address |
---|---|---|
Zameryka Lou | Treasurer | C/O Optimum Community Management, INC, Orlando, FL, 32819 |
Name | Role | Address |
---|---|---|
Bailey Cassandra | Secretary | C/O Optimum Community Management, INC, Orlando, FL, 32819 |
Name | Role | Address |
---|---|---|
Tarter Ashley | Director | C/O Optimum Community Management, INC, Orlando, FL, 32819 |
Name | Role | Address |
---|---|---|
Pecly Gustavo | Vice President | C/O Optimum Community Management, INC, Orlando, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-05 | Optimum Community Management, Inc. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-01 | c/o Optimum Community Management, Inc., 4874 Cayview Ave., Orlando, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-01 | c/o Optimum Community Management, Inc., 4874 Cayview Ave., Orlando, FL 32819 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-01 | C/O Optimum Community Management, INC, 9924 Universal Blvd., Suite 224-332, Orlando, FL 32819 | No data |
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 Feb 2025
Sources: Florida Department of State