Search icon

SEARAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SEARAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Jul 1997 (28 years ago)
Document Number: N97000003762
FEI/EIN Number 65-0852955
Address: American Condominium Management, 4223 Del Prado Blvd S, Cape Coral, FL 33904
Mail Address: American Condominium Management, P.O. Box 100399, Cape Coral, FL 33910
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Kase, Susan Agent American Condominium Management, 4223 Del Prado Blvd S, Cape Coral, FL 33904

Secretary

Name Role Address
Stone, Meryl Secretary American Condominium Management, P.O. Box 100399 Cape Coral, FL 33910

Treasurer

Name Role Address
Stone, Meryl Treasurer American Condominium Management, P.O. Box 100399 Cape Coral, FL 33910

Director

Name Role Address
Dudek, Christopher Director American Condominium Management, P.O. Box 100399 Cape Coral, FL 33910
Taylor, Susan Director American Condominium Management, P.O. Box 100399 Cape Coral, FL 33910

Vice President

Name Role Address
Teiner, Ray Vice President American Condominium Management, P.O. Box 100399 Cape Coral, FL 33910

President

Name Role Address
Pinto, Aileen President American Condominium Management, P.O. Box 100399 Cape Coral, FL 33910

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 American Condominium Management, 4223 Del Prado Blvd S, Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2021-03-31 American Condominium Management, 4223 Del Prado Blvd S, Cape Coral, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2021-03-31 Kase, Susan No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 American Condominium Management, 4223 Del Prado Blvd S, Cape Coral, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
Reg. Agent Change 2015-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State