Search icon

COZUMEL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COZUMEL 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: 12 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2001 (24 years ago)
Document Number: N98000000145
FEI/EIN Number 593487508

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

Address: 960 CAPE MARCO DRIVE, MARCO ISLAND, FL, 34145
Mail Address: 960 CAPE MARCO DRIVE, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PESCARA DON Director 960 CAPE MARCO DRIVE, MARCO ISLAND, FL, 34145
PUMMER STEVE Director 960 CAPE MARCO DR, MARCO ISLAND, FL, 34145
Hardardt Steve President 960 CAPE MARCO DRIVE, MARCO ISLAND, FL, 34145
LEDDY EDWARD Vice President 960 CAPE MARCO DRIVE, MARCO ISLAND, FL, 34145
KELLY CHRISTINE Secretary 960 CAPE MARCO DRIVE, MARCO ISLAND, FL, 34145
Olszak Kevin Agent 960 CAPE MARCO DRIVE, MARCO ISLAND, FL, 34145
Bernard Scott Treasurer 960 Cape Marco Drive, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-29 Olszak, Kevin -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 960 CAPE MARCO DRIVE, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2001-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-03 960 CAPE MARCO DRIVE, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2001-10-03 960 CAPE MARCO DRIVE, MARCO ISLAND, FL 34145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000865858 TERMINATED 1000000495144 COLLIER 2013-04-18 2033-05-03 $ 742.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State