Entity Name: | ARUBA COMMONS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Oct 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N07000009680 |
FEI/EIN Number |
203598428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 263 SW 3rd Terrace, Cape Coral, FL, 33991, US |
Mail Address: | c/o Safety Harbor, 2906 NW 10th Street, CAPE CORAL, FL, 33993, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULMER RANDY | Manager | 3802 Skyline Blvd, CAPE CORAL, FL, 33914 |
Fulmer Tracey | Director | 3802 Skyline Blvd, Cape Coral, FL, 33914 |
Fulmer Tracey | Vice President | 3802 Skyline Blvd, Cape Coral, FL, 33914 |
Fulmer Tracey | Secretary | 3802 Skyline Blvd, Cape Coral, FL, 33914 |
Fulmer Tracey | Treasurer | 3802 Skyline Blvd, Cape Coral, FL, 33914 |
FULMER R TRACEY | Agent | 3802 Skyline Blvd, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 263 SW 3rd Terrace, Cape Coral, FL 33991 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-07 | FULMER, R TRACEY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 263 SW 3rd Terrace, Cape Coral, FL 33991 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 3802 Skyline Blvd, CAPE CORAL, FL 33914 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-03-07 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State