Search icon

POINTE CORAL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: POINTE CORAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Dec 1990 (34 years ago)
Document Number: N41359
FEI/EIN Number 65-0237430
Address: C/O AMERICAN CONDO MGMT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904
Mail Address: C/O AMERICAN CONDO MGMT, P.O. BOX 100399, CAPE CORAL, FL 33910
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KASE, SUSAN Agent C/O AMERICAN CONDO MGMT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904

President

Name Role Address
Stefanski, Kathryn President C/O AMERICAN CONDO MGMT, P.O. BOX 100399 CAPE CORAL, FL 33910

Secretary

Name Role Address
LYNCH, CARRIE Secretary C/O AMERICAN CONDO MGMT, P.O. BOX 100399 CAPE CORAL, FL 33910

Treasurer

Name Role Address
LYNCH, CARRIE Treasurer C/O AMERICAN CONDO MGMT, P.O. BOX 100399 CAPE CORAL, FL 33910

Vice President

Name Role Address
Watson, Constance Vice President C/O AMERICAN CONDO MGMT, P.O. BOX 100399 CAPE CORAL, FL 33910

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 C/O AMERICAN CONDO MGMT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 C/O AMERICAN CONDO MGMT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2006-07-05 C/O AMERICAN CONDO MGMT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2005-04-29 KASE, SUSAN No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State