Search icon

CASCAYA AT IBIS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CASCAYA AT IBIS HOMEOWNERS 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: 26 Dec 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: N96000006571
FEI/EIN Number 650746862

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

Address: C/O CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL, 34988, US
Mail Address: C/O CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL, 34988, US
ZIP code: 34988
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morrison Catherine Secretary C/O CN Enterprises, Inc., Port Saint Lucie, FL, 34988
Munro Jean Treasurer C/O CN Enterprises, Inc., Port Saint Lucie, FL, 34988
Wolf Debby Director C/O CN Enterprises, Inc., Port Saint Lucie, FL, 34988
Boselli Bill Vice President C/O CN Enterprises, Inc., Port Saint Lucie, FL, 34988
Wasserstein, PA Agent c/o Wasserstein PA, Boca Raton, FL, 33431
KATZ SYDNEY President C/O CN Enterprises, Inc., Port Saint Lucie, FL, 34988

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 c/o Wasserstein PA, 301 Yamato Rd, #2199, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-02-21 Wasserstein, PA -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 C/O CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL 34988 -
CHANGE OF MAILING ADDRESS 2021-03-08 C/O CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL 34988 -
NAME CHANGE AMENDMENT 1997-10-16 CASCAYA AT IBIS HOMEOWNERS ASSOCIATION, INC. -
AMENDMENT 1997-03-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-22
Amendment 2022-03-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State