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 |
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 |
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. | - |
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