Search icon

EDGEWATER AT PELICAN SOUND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EDGEWATER AT PELICAN SOUND CONDOMINIUM 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: 18 Sep 1997 (28 years ago)
Document Number: N97000005323
FEI/EIN Number 593469451

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
RAFTER JOE Vice President C/O CAMBRIDGE MANAGEMENT OF SW FL INC, Bonita Springs, FL, 34135
MCCUSKER MICHAEL Secretary C/O CAMBRIDGE MANAGEMENT OF SW FL INC, Bonita Springs, FL, 34135
TIM WILKIN President C/O CAMBRIDGE MANAGEMENT OF SW FL INC, Bonita Springs, FL, 34135
Best David C Treasurer 9001 Highland Woods Blvd Ste 2, Bonita Springs, FL, 34135
CAMBRIDGE MANAGEMENT OF SW FL INC Agent C/O CAMBRIDGE MANAGEMENT OF SW FL INC, Bonita Springs, FL, 34135

Events

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 -
CHANGE OF MAILING ADDRESS 2021-03-04 C/O CAMBRIDGE MANAGEMENT OF SW FL INC, 9001 Highland Woods BLVD #2, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 C/O CAMBRIDGE MANAGEMENT OF SW FL INC, 9001 Highland Woods BLVD #7, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2011-04-20 CAMBRIDGE MANAGEMENT OF SW FL INC -

Documents

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 Apr 2025

Sources: Florida Department of State