Entity Name: | CASEY KEY ESTATES HOMEOWNERS 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: | 02 Dec 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Aug 2019 (6 years ago) |
Document Number: | N29516 |
FEI/EIN Number |
650123821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 GULF WINDS WAY, NOKOMIS, FL, 34275, US |
Mail Address: | 1050 Gulf Winds way, NOKOMIS, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Poneman David | Treasurer | P O BOX 1004, NOKOMIS, FL, 34274 |
Crawford Jim | President | 1050 GULF WINDS WAY, NOKOMIS, FL, 34275 |
Napolitano Lisa Ms. | Secretary | 1060 Gulf Winds Way, Nokomis, FL, 34275 |
Poneman David AMr. | Agent | 1020 GULF WINDS WAY, NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-03 | 1050 GULF WINDS WAY, NOKOMIS, FL 34275 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 1020 GULF WINDS WAY, NOKOMIS, FL 34275 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-03 | Poneman, David A, Mr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 1050 GULF WINDS WAY, NOKOMIS, FL 34275 | - |
REINSTATEMENT | 2019-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
NAME CHANGE AMENDMENT | 2002-08-01 | CASEY KEY ESTATES HOMEOWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 1992-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-29 |
REINSTATEMENT | 2019-08-07 |
AMENDED ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State