Entity Name: | 42ND STREET COASTAL 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: | 19 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2021 (4 years ago) |
Document Number: | N12000011789 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 42nd Street, HOLMES BEACH, FL, 34217, US |
Mail Address: | 5 Angels Path, Webster, NY, 14580, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caiola Enrico | Director | 5 Angels Path, Webster, NY, 14580 |
Caiola Lisa M | Director | 5 Angels Path, Webster, NY, 14580 |
Caiola Enrico | Agent | 515 42nd Street, Holmes Beach, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-26 | 515 42nd Street, HOLMES BEACH, FL 34217 | - |
CHANGE OF MAILING ADDRESS | 2021-10-26 | 515 42nd Street, HOLMES BEACH, FL 34217 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-26 | Caiola, Enrico | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-26 | 515 42nd Street, Holmes Beach, FL 34217 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-03-10 |
REINSTATEMENT | 2021-10-26 |
Domestic Non-Profit | 2012-12-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State