Entity Name: | EDGEWATER AT PELICAN SOUND CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Sep 1997 (27 years ago) |
Document Number: | N97000005323 |
FEI/EIN Number | 593469451 |
Address: | C/O CAMBRIDGE MANAGEMENT OF SW FL INC, 9001 Highland Woods BLVD #2, Bonita Springs, FL, 34135, US |
Mail Address: | C/O CAMBRIDGE MANAGEMENT OF SW FL INC, 9001 Highland Woods BLVD #2, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMBRIDGE MANAGEMENT OF SW FL INC | Agent | C/O CAMBRIDGE MANAGEMENT OF SW FL INC, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
RAFTER JOE | Vice President | C/O CAMBRIDGE MANAGEMENT OF SW FL INC, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
MCCUSKER MICHAEL | Secretary | C/O CAMBRIDGE MANAGEMENT OF SW FL INC, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
TIM WILKIN | President | C/O CAMBRIDGE MANAGEMENT OF SW FL INC, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
Best David C | Treasurer | 9001 Highland Woods Blvd Ste 2, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-04 | C/O CAMBRIDGE MANAGEMENT OF SW FL INC, 9001 Highland Woods BLVD #2, Bonita Springs, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-04 | C/O CAMBRIDGE MANAGEMENT OF SW FL INC, 9001 Highland Woods BLVD #2, Bonita Springs, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | C/O CAMBRIDGE MANAGEMENT OF SW FL INC, 9001 Highland Woods BLVD #7, Bonita Springs, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-20 | CAMBRIDGE MANAGEMENT OF SW FL INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State