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 |
Name | Role | Address |
---|---|---|
Kase, Susan | Agent | American Condominium Management, 4223 Del Prado Blvd S, Cape Coral, FL 33904 |
Name | Role | Address |
---|---|---|
Stone, Meryl | Secretary | American Condominium Management, P.O. Box 100399 Cape Coral, FL 33910 |
Name | Role | Address |
---|---|---|
Stone, Meryl | Treasurer | American Condominium Management, P.O. Box 100399 Cape Coral, FL 33910 |
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 |
Name | Role | Address |
---|---|---|
Teiner, Ray | Vice President | American Condominium Management, P.O. Box 100399 Cape Coral, FL 33910 |
Name | Role | Address |
---|---|---|
Pinto, Aileen | President | American Condominium Management, P.O. Box 100399 Cape Coral, FL 33910 |
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 |
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