Search icon

CALUSA CAMPGROUND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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