Entity Name: | CALYPSO COTTAGES 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: | 27 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2023 (2 years ago) |
Document Number: | N11000004218 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 308 58TH STREET, HOLMES BEACH, FL, 34217 |
Mail Address: | 1260 Cambridge Blvd, Marble Cliff, OH, 43212, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMISS TEResa J | Director | 308 58TH STREET, HOLMES BEACH, FL, 34217 |
crossley ryan dEsq. | Director | 1260 Cambridge Blvd, Marble Cliff, OH, 43212 |
Amiss Teresa J | Agent | 308 58TH STREET, HOLMES BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-18 | 308 58TH STREET, HOLMES BEACH, FL 34217 | - |
REINSTATEMENT | 2023-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-30 | 308 58TH STREET, HOLMES BEACH, FL 34217 | - |
REINSTATEMENT | 2021-08-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-30 | Amiss, Teresa J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2013-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
REINSTATEMENT | 2023-01-18 |
REINSTATEMENT | 2021-08-30 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-06 |
REINSTATEMENT | 2013-11-20 |
Domestic Non-Profit | 2011-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State