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 |
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 |
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 | - | - |
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