Entity Name: | CAY SPRUCE TOWNHOMES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Aug 2019 (6 years ago) |
Document Number: | N19000008194 |
FEI/EIN Number | 84-5177933 |
Mail Address: | C/O RealManage, P O Box 803555, Dallas, TX, 75380, US |
Address: | C/O RealManage, 5523 W. Cypress Street, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Meehan Connor | President | C/O RealManage, Tampa, FL, 33607 |
Name | Role | Address |
---|---|---|
Zabilowicz Mark | Treasurer | C/O RealManage, Tampa, FL, 33607 |
Name | Role | Address |
---|---|---|
Amos Edreco | Vice President | C/O RealManage, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | C/O RealManage, 5523 W. Cypress Street, Suite 102, Tampa, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | C/O RealManage, 5523 W. Cypress Street, Suite 102, Tampa, FL 33607 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-07 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-19 |
AMENDED ANNUAL REPORT | 2022-08-19 |
AMENDED ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-07-20 |
AMENDED ANNUAL REPORT | 2021-06-10 |
ANNUAL REPORT | 2021-04-27 |
Reg. Agent Change | 2020-05-07 |
ANNUAL REPORT | 2020-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State