Search icon

COTTAGES AT SAN CASCIANO HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COTTAGES AT SAN CASCIANO HOMEOWNERS' 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: 14 May 2012 (13 years ago)
Document Number: N12000004836
FEI/EIN Number 45-5608923

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

Address: 4301 32nd Street West, Bradenton, FL, 34205, US
Mail Address: 4301 32nd Street West, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fultz Jason Director 4301 32nd Street West, Bradenton, FL, 34205
Cook Pamela Vice President 4301 32nd Street West, Bradenton, FL, 34205
Ekstrom Swen President 4301 32nd Street West, Bradenton, FL, 34205
Pease Marc Treasurer 4301 32nd Street West, Bradenton, FL, 34205
Perrua Jorge Secretary 4301 32nd Street West, Bradenton, FL, 34205
Anderson/Givens/Fredericks Agent 1689 Mahan Center Blvd., Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-29 4301 32nd Street West, Suite A-20, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2020-03-29 4301 32nd Street West, Suite A-20, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2020-03-29 Anderson/Givens/Fredericks -
REGISTERED AGENT ADDRESS CHANGED 2020-03-29 1689 Mahan Center Blvd., Suite B, Tallahassee, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-15
Reg. Agent Resignation 2017-11-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State