Search icon

ELAN AT CALUSA CONDOMINIUM II ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ELAN AT CALUSA CONDOMINIUM II 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: 18 Nov 1985 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2009 (16 years ago)
Document Number: N12152
FEI/EIN Number 592774609

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

Address: c/o T&G Management Services, Inc., 18001 Old Cutler Rd, Palmetto Bay, FL, 33157, US
Mail Address: c/o T&G Management Services, Inc., 18001 Old Cutler Rd, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suite Jason President 18001 Old Cutler Rd, Palmetto Bay, FL, 33157
Lopez Vidal Lillian Vice President 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157
Cortina Pedro Treasurer T&G Management Services Inc, Palmetto Bay, FL, 33157
GLASSFORD DALE C Agent 12908 SW 133 Court, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 c/o T&G Management Services, Inc., 18001 Old Cutler Rd, Sutie 476, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-05-08 c/o T&G Management Services, Inc., 18001 Old Cutler Rd, Sutie 476, Palmetto Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 12908 SW 133 Court, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2013-03-28 GLASSFORD, DALE C -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1998-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State