Search icon

CASCAYA AT IBIS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CASCAYA AT IBIS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0746862
Address: C/O CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL 34988
Mail Address: C/O CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL 34988
ZIP code: 34988
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Wasserstein, PA Agent c/o Wasserstein PA, 301 Yamato Rd, #2199, Boca Raton, FL 33431

President

Name Role Address
KATZ, SYDNEY President C/O CN Enterprises, Inc., P.O. Box 880216 Port Saint Lucie, FL 34988

Secretary

Name Role Address
Morrison, Catherine Secretary C/O CN Enterprises, Inc., P.O. Box 880216 Port Saint Lucie, FL 34988

Treasurer

Name Role Address
Munro, Jean Treasurer C/O CN Enterprises, Inc., P.O. Box 880216 Port Saint Lucie, FL 34988

Director

Name Role Address
Wolf, Debby Director C/O CN Enterprises, Inc., P.O. Box 880216 Port Saint Lucie, FL 34988

Vice President

Name Role Address
Boselli, Bill Vice President C/O CN Enterprises, Inc., P.O. Box 880216 Port Saint Lucie, FL 34988

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 c/o Wasserstein PA, 301 Yamato Rd, #2199, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2022-02-21 Wasserstein, PA No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 C/O CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL 34988 No data
CHANGE OF MAILING ADDRESS 2021-03-08 C/O CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL 34988 No data
NAME CHANGE AMENDMENT 1997-10-16 CASCAYA AT IBIS HOMEOWNERS ASSOCIATION, INC. No data
AMENDMENT 1997-03-17 No data No data

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: 02 Feb 2025

Sources: Florida Department of State