Search icon

CAPE HAZE MARINA VILLAGE COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: CAPE HAZE MARINA VILLAGE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Aug 1998 (26 years ago)
Document Number: N98000005000
FEI/EIN Number 65-0911309
Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201
Mail Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BALDAUF, DAVID H Agent 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201

Secretary

Name Role Address
KINNEY, KEVIN M Secretary 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201

Director

Name Role Address
KINNEY, KEVIN M Director 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201
BALDAUF, DAVID H Director 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201
MCHENRY, CLIFF Director 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201
SCALIONE, STEPHEN C Director 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201

President

Name Role Address
BALDAUF, DAVID H President 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201

Treasurer

Name Role Address
BALDAUF, DAVID H Treasurer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data
CHANGE OF MAILING ADDRESS 2017-04-27 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data
REGISTERED AGENT NAME CHANGED 2017-04-27 BALDAUF, DAVID H No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900011122 LAPSED 2004-SC-001868-SC CTY CRT SARASOTA CTY 2005-05-25 2010-06-20 $8390.68 LAW OFFICES OF LOBECK HANSON & WELLS, P.A., F/K/A LAW OFFICES OF LOBEACK & HANSON, 2033 MAIN STREET, SUITE 403, SARASOTA, FL 34237

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State