Search icon

CAPRI CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAPRI CONDOMINIUM 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: 09 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2006 (18 years ago)
Document Number: N92000000705
FEI/EIN Number 593156962

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

Address: C/O Freedom Community Management, 630 Kingsley Ave, ORANGE PARK, FL, 32073, US
Mail Address: C/O Freedom Community Management, 630 Kingsley Ave, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hull Matthew President C/O Freedom Community Management, ORANGE PARK, FL, 32073
Addy Patricia Secretary C/O Freedom Community Management, ORANGE PARK, FL, 32073
Rodriguez Yvonne Treasurer C/O Freedom Community Management, ORANGE PARK, FL, 32073
FREEDOM COMMUNITY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 C/O Freedom Community Management, 630 Kingsley Ave, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2022-01-05 C/O Freedom Community Management, 630 Kingsley Ave, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2022-01-05 Freedom Community Management -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 C/O Freedom Community Management, 630 Kingsley Ave, ORANGE PARK, FL 32073 -
REINSTATEMENT 2006-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-11-29
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-29
Reg. Agent Change 2019-06-17
ANNUAL REPORT 2019-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State