Entity Name: | GOLFVIEW OF CAPRI 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: | 16 Jan 1985 (40 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 17 Jul 2012 (13 years ago) |
Document Number: | N07150 |
FEI/EIN Number |
592828535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8730 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242, US |
Mail Address: | CASEY MANAGEMENT, 4370 SOUTH TAMIAMI TRAIL - SUITE 102, SARASOTA, FL, 34231, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROHLFS ROBERT | Director | CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34231 |
RUSSEL ELLEN | Vice President | CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34231 |
Hubright Gerald | Treasurer | CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34231 |
SPENCE BRIDGET | Asst | CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34231 |
SMITH PEGGY | Director | CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34231 |
SPENCE BRIDGET | Agent | 4370 S. TAMIAMI TRL #102, SARASOTA, FL, 34231 |
KILLGOAR TERESA | President | CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 8730 MIDNIGHT PASS ROAD, SARASOTA, FL 34242 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 8730 MIDNIGHT PASS ROAD, SARASOTA, FL 34242 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | SPENCE, BRIDGET | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 4370 S. TAMIAMI TRL #102, SARASOTA, FL 34231 | - |
AMENDED AND RESTATEDARTICLES | 2012-07-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State