Entity Name: | CALUSA CAMPGROUND 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 Jun 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | N98000003444 |
FEI/EIN Number |
650972045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 325 Calusa Street, Administrative Office, Key Largo, FL, 33037, US |
Mail Address: | 325 Calusa Street, Administrative Office, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ GONZALO | Director | 325 CALUSA STREET, KEY LARGO, FL, 33037 |
HERRERA ROBERT | Secretary | 325 CALUSA STREET, KEY LARGO, FL, 33037 |
GILMORE DEBORAH A | Vice President | 325 CALUSA STREET, KEY LARGO, FL, 33037 |
Vidal Daniel | Treasurer | 325 CALUSA STREET, KEY LARGO, FL, 33037 |
HEINRICH AARON | President | 325 CALUSA STREET, KEY LARGO, FL, 33037 |
BECKER & POLIAKOFF, PA | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-10 | BECKER & POLIAKOFF, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-03 | 325 Calusa Street, Administrative Office, Key Largo, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2021-06-03 | 325 Calusa Street, Administrative Office, Key Largo, FL 33037 | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2012-02-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-12-11 |
ANNUAL REPORT | 2023-02-10 |
AMENDED ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2022-04-29 |
Reg. Agent Change | 2022-04-18 |
AMENDED ANNUAL REPORT | 2021-06-03 |
Reg. Agent Change | 2021-04-19 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State