Search icon

COTTAGES OF CALLISTA VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COTTAGES OF CALLISTA VILLAGE 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: 09 Oct 2009 (15 years ago)
Document Number: N09000009898
FEI/EIN Number 274529383

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

Address: 2201 Cantu Ct, Sarasota, FL, 34232, US
Mail Address: c/o Gulf Coast Community Management, 2201 Cantu Ct, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULF COAST COMMUNITY MANAGEMENT LLC Agent -
Kaplan Kenneth Secretary c/o Gulf Coast Community Management, Sarasota, FL, 34232
Deborah Ferguson Vice President c/o Gulf Coast Community Management, Sarasota, FL, 34232
Mikulski Robert President c/o Gulf Coast Community Management, Sarasota, FL, 34232
Adams Deborah Director c/o Gulf Coast Community Management, Sarasota, FL, 34232
Stubeck Lisa Treasurer c/o Gulf Coast Community Management, Sarasota, FL, 34232
Ashby William Asst c/o Gulf Coast Community Management, Sarasota, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2022-04-06 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2022-04-06 Gulf Coast Community Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State