Search icon

CALUSA ISLAND VILLAGE FOUR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CALUSA ISLAND VILLAGE FOUR 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: 15 Aug 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Mar 2009 (16 years ago)
Document Number: N07000008088
FEI/EIN Number APPLIED FOR

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

Address: 394 ANGLER DRIVE, GOODLAND, FL, 34140
Mail Address: PO Box 655, Goodland, FL, 34140, US
ZIP code: 34140
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMAN JENNIE L President PO Box 655, Goodland, FL, 34140
NORMAN JENNIE L Treasurer PO Box 655, Goodland, FL, 34140
NORMAN JENNIE L Director PO Box 655, Goodland, FL, 34140
WALKER WILLIAM C Secretary PO Box 655, Goodland, FL, 34140
WALKER WILLIAM C Director PO Box 655, Goodland, FL, 34140
Norman Jennie L Agent 394 ANGLER DRIVE, GOODLAND, FL, 34140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 Norman, Jennie L. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 394 ANGLER DRIVE, GOODLAND, FL 34140 -
CHANGE OF MAILING ADDRESS 2017-02-09 394 ANGLER DRIVE, GOODLAND, FL 34140 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 394 ANGLER DRIVE, GOODLAND, FL 34140 -
CANCEL ADM DISS/REV 2009-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State