Search icon

EVENINGSTAR CAY NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EVENINGSTAR CAY NEIGHBORHOOD 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: 08 Jan 1991 (34 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: N41558
FEI/EIN Number 650248092

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O RESORT MANAGEMENT, 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145, US
Mail Address: C/O RESORT MANAGEMENT, 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT SUSAN President C/O RESORT MANAGEMENT, MARCO ISLAND, FL, 34145
Keller Janeen B Secretary C/O RESORT MANAGEMENT, MARCO ISLAND, FL, 34145
HOLLEVOET CECILE Treasurer C/O RESORT MANAGEMENT, MARCO ISLAND, FL, 34145
SANBORN JOHN Vice President C/O RESORT MANAGEMENT, MARCO ISLAND, FL, 34145
STIFFLER PAULA Director C/O RESORT MANAGEMENT, MARCO ISLAND, FL, 34145
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-04-01 - -
REGISTERED AGENT NAME CHANGED 2020-06-11 Resort Management -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 C/O RESORT MANAGEMENT, 815 BALD EAGLE DRIVE, #201, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 C/O RESORT MANAGEMENT, 815 BALD EAGLE DRIVE, #201, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2018-04-15 C/O RESORT MANAGEMENT, 815 BALD EAGLE DRIVE, #201, MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
Amended and Restated Articles 2021-04-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State