Search icon

SUNSCAPE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSCAPE 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: 26 Sep 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2005 (20 years ago)
Document Number: N97000005501
FEI/EIN Number 650848094

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

Mail Address: AMERICAN CONDO MANAGEMENT, P.O. Box 100399, CAPE CORAL, FL, 33910, US
Address: AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD. S, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sexton Patrick Vice President AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910
Krygsheld Thomas President AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910
Krygsheld Thomas Director AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910
Meyer Dave Secretary AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910
KASE SUSAN Agent AMERICAN CONDO MANAGEMENT, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD. S, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD. S, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2019-03-16 AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD. S, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2019-03-16 KASE, SUSAN -
REINSTATEMENT 2005-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT AND NAME CHANGE 1998-06-18 SUNSCAPE CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-06-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State