Entity Name: | CASSATA ESTATES CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Nov 2015 (9 years ago) |
Document Number: | N15000011047 |
FEI/EIN Number | 81-2208154 |
Address: | 4997 Western Docks Lane, Nokomis, FL, 34275, US |
Mail Address: | 4997 Western Docks Lane, Nokomis, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Metz Howard S | Agent | 5000 Western Docks Lane, Nokomis, FL, 34275 |
Name | Role | Address |
---|---|---|
Metz Howard | Director | 4997 Western Docks Lane, Nokomis, FL, 34275 |
Name | Role | Address |
---|---|---|
DuFloth Jeffrey | Vice President | 4996, Nokomis, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 4997 Western Docks Lane, Nokomis, FL 34275 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-03 | 4997 Western Docks Lane, Nokomis, FL 34275 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-03 | Metz, Howard S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-11 | 5000 Western Docks Lane, Nokomis, FL 34275 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State