Entity Name: | CAPE WINDS 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: | 14 Nov 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 1991 (33 years ago) |
Document Number: | N12081 |
FEI/EIN Number |
592632589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O COASTAL LIVING COMMUNITY MANAGEMENT, L, 7400 RIDGEWOOD AVE, CAPE CANAVERAL, FL, 32920, US |
Mail Address: | 7400 RIDGEWOOD AVE, Cape Canaveral, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cattryssee Lynn | Secretary | 7400 RIDGEWOOD AVE, CAPE CANAVERAL, FL, 32920 |
Meyers Doug | President | 7400 RIDGEWOOD AVE, Cape Canaveral, FL, 32920 |
Rein Doug | Vice President | 7400 RIDGEWOOD AVE, Cape Canaveral, FL, 32920 |
SIETZ JAMES | Treasurer | 7400 RIDGEWOOD AVE, CAPE CANAVERAL, FL, 32920 |
ROLON CARRIE | Director | 7400 RIDGEOOD AVE, CAPE CANAVERAL, FL |
PRICE PAUL | Director | 7400 RIDGEOOD AVE, CAPE CANAVERAL, FL |
COASTAL LIVING COMMUNITY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | C/O COASTAL LIVING COMMUNITY MANAGEMENT, LLC, 7400 RIDGEWOOD AVE, # 109, CAPE CANAVERAL, FL 32920 | - |
CHANGE OF MAILING ADDRESS | 2022-03-30 | C/O COASTAL LIVING COMMUNITY MANAGEMENT, LLC, 7400 RIDGEWOOD AVE, # 109, CAPE CANAVERAL, FL 32920 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 7400 RIDGEWOOD AVE, #109, Cape Canaveral, FL 32920 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-16 | COASTAL LIVING COMMUNITY MANAGEMENT, LLC | - |
REINSTATEMENT | 1991-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-16 |
Reg. Agent Resignation | 2020-07-21 |
Reg. Agent Change | 2020-07-16 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State