Search icon

CALUSA LAKES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CALUSA LAKES COMMUNITY 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: 24 Jun 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: N44018
FEI/EIN Number 650278420

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

Address: 899 WOODBRIDGE DRIVE, VENICE, FL, 34293, US
Mail Address: 899 WOODBRIDGE DRIVE, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krug Richard President 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
CAREY KIMBERLY Treasurer 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
Fowlkes BJ Vice President 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
MOLLER DENNY Secretary 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
Crisafulli Bill Director 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
Wilson Mathew Asst C/O ADVANCED MANAGEMENT, INC., Bradenton, FL, 34202
Advanced Management of SW FL Inc Agent 9031 Town Center Pkwy, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 Advanced Management of SW FL Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 9031 Town Center Pkwy, 899 Woodbridge Dr, Bradenton, FL 34202 -
AMENDMENT 2023-04-17 - -
AMENDMENT 2018-05-21 - -
AMENDMENT 2016-02-26 - -
AMENDMENT 2014-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 899 WOODBRIDGE DRIVE, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2014-04-04 899 WOODBRIDGE DRIVE, VENICE, FL 34293 -
AMENDMENT 2001-03-30 - -
REINSTATEMENT 1995-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
Amendment 2023-04-17
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-29
Amendment 2018-05-21
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State