Search icon

GOLFVIEW OF CAPRI CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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