Search icon

CORAL COURT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CORAL COURT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Jul 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2019 (6 years ago)
Document Number: N39066
FEI/EIN Number 65-0250592
Address: 530 Construction Lane, Lehigh Acres, FL 33936
Mail Address: PO Box 1058, Lehigh Acres, FL 33970
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Garberson, Elizabeth Jane Agent 527 W. CAPE CORAL PKWY, #7, CAPE CORAL, FL 33914

Director

Name Role Address
Vandercluip, Robert Director 530 Construction Lane, Lehigh Acres, FL 33936
Garberson, Elizabeth Jane Director 530 Construction Lane, Lehigh Acres, FL 33936
Elloitt, Mike Director 530 Construction Lane, Lehigh Acres, FL 33936

President

Name Role Address
Vandercluip, Robert President 530 Construction Lane, Lehigh Acres, FL 33936

Secretary

Name Role Address
Garberson, Elizabeth Jane Secretary 530 Construction Lane, Lehigh Acres, FL 33936

Treasurer

Name Role Address
Garberson, Elizabeth Jane Treasurer 530 Construction Lane, Lehigh Acres, FL 33936

Vice President

Name Role Address
Elloitt, Mike Vice President 530 Construction Lane, Lehigh Acres, FL 33936

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 530 Construction Lane, Lehigh Acres, FL 33936 No data
CHANGE OF MAILING ADDRESS 2024-02-14 530 Construction Lane, Lehigh Acres, FL 33936 No data
REGISTERED AGENT NAME CHANGED 2019-05-24 Garberson, Elizabeth Jane No data
REINSTATEMENT 2019-05-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-10-22 527 W. CAPE CORAL PKWY, #7, CAPE CORAL, FL 33914 No data
AMENDMENT 2012-10-22 No data No data
CANCEL ADM DISS/REV 2004-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-05-24
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State