Entity Name: | CATALPA COVE PROPERTY OWNERS' 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: | 27 May 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jun 1993 (32 years ago) |
Document Number: | N49102 |
FEI/EIN Number |
650341450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, Fort Myers, FL, 33919, US |
Address: | FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY WILLIAM | Secretary | C/O FLORIDA SUNSET MANAGEMENT, FORT MYERS, FL, 33919 |
PREKETES PAUL | President | C/O FLORIDA SUNSET MANAGEMENT, FORT MYERS, FL, 33919 |
CHARTRAND CHRISPTOHER T | Treasurer | C/O FLOIRDA SUSNET MGMT, FORT MYERS, FL, 33919 |
AMOROSE DAVID | Director | C/O FLORIDA SUNSET MANAGEMENT, FORT MYERS, FL, 33919 |
IRVINE RICK | Vice President | FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919 |
MACKESY STEVEN | Agent | C/O FLORIDA SUNSET MANAGEMENT, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-11 | FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2023-03-11 | FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-11 | C/O FLORIDA SUNSET MANAGEMENT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-25 | MACKESY, STEVEN | - |
AMENDMENT | 1993-06-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State