Entity Name: | CAPTAIN'S WAY AT ADMIRAL'S COVE 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: | 03 Dec 1986 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2009 (16 years ago) |
Document Number: | N18058 |
FEI/EIN Number |
592845005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE ADMIRAL'S COVE BLVD., JUPITER, FL, 33477, US |
Mail Address: | ONE ADMIRAL'S COVE BLVD., JUPITER, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAIMONDO DAVID | Director | ONE ADMIRAL'S COVE BLVD., JUPITER, FL, 33477 |
SPINGARN JIM | President | ONE ADMIRAL'S COVE BLVD., JUPITER, FL, 33477 |
BERGER ANDREA | Secretary | ONE ADMIRAL'S COVE BLVD., JUPITER, FL, 33477 |
GROSSFELD MICHAEL | Director | ONE ADMIRAL'S COVE BLVD., JUPITER, FL, 33477 |
Goldworm Sandra | Treasurer | ONE ADMIRAL'S COVE BLVD., JUPITER, FL, 33477 |
Cockrum David | Chief Operating Officer | ONE ADMIRAL'S COVE BLVD., JUPITER, FL, 33477 |
CORNETT JANE E | Agent | 759 SW Federal Highway, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 759 SW Federal Highway, Suite 213, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | ONE ADMIRAL'S COVE BLVD., JUPITER, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2013-04-18 | ONE ADMIRAL'S COVE BLVD., JUPITER, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-27 | CORNETT, JANE ESQ. | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-10-13 |
AMENDED ANNUAL REPORT | 2016-05-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State