Search icon

CINNAMON COVE TERRACE CONDOMINIUM IV ASSOCIATION, INC.

Company Details

Entity Name: CINNAMON COVE TERRACE CONDOMINIUM IV ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Dec 1987 (37 years ago)
Document Number: N23983
FEI/EIN Number 65-0104923
Address: 16266 San Carlos Blvd, 10, Ft Myers, FL 33908
Mail Address: 16266 San Carlos Blvd, 10, Ft Myers, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Deavers, Matt D Agent 16266 San Carlos Blvd, 10, Ft Myers, FL 33908

Director

Name Role Address
Wagner, Andrew Director 16266 San Carlos Blvd, 10 Ft Myers, FL 33908
McKito, Fran Director 16266 San Carlos Blvd, 10 Ft Myers, FL 33908

Vice President

Name Role Address
LUNDBERG, STEPHEN Vice President 16266 San Carlos Blvd, 10 Ft Myers, FL 33908

President

Name Role Address
Ricci, Nicholas President 16266 San Carlos Blvd, 10 Ft Myers, FL 33908

Secretary

Name Role Address
Savickas, James Secretary 16266 San Carlos Blvd, 10 Ft Myers, FL 33908

Treasurer

Name Role Address
Savickas, James Treasurer 16266 San Carlos Blvd, 10 Ft Myers, FL 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 16266 San Carlos Blvd, 10, Ft Myers, FL 33908 No data
CHANGE OF MAILING ADDRESS 2024-04-06 16266 San Carlos Blvd, 10, Ft Myers, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2024-04-06 Deavers, Matt D No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 16266 San Carlos Blvd, 10, Ft Myers, FL 33908 No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State