Search icon

CHIQUITA GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHIQUITA GARDENS 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: 18 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2000 (24 years ago)
Document Number: N98000006570
FEI/EIN Number 650886009

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

Address: 1319 Miramar St. Suite 101, CAPE CORAL, FL, 33904, US
Mail Address: 1319 Miramar St. Suite 101, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Videkovich Robert President 1319 Miramar St. Suite 101, CAPE CORAL, FL, 33904
Morrison Patric Secretary 1319 Miramar St. Suite 101, CAPE CORAL, FL, 33904
THIEL JOEL Vice President 1319 Miramar St. Suite 101, CAPE CORAL, FL, 33904
Kawecki Brittany Director 1319 Miramar St. Suite 101, CAPE CORAL, FL, 33904
Dimarzo Nicole Director 1319 Miramar St. Suite 101, CAPE CORAL, FL, 33904
MORENO LISSETT Agent 1319 Miramar St. Suite 101, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 MORENO, LISSETT -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 1319 Miramar St. Suite 101, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2023-04-17 1319 Miramar St. Suite 101, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 1319 Miramar St. Suite 101, CAPE CORAL, FL 33904 -
REINSTATEMENT 2000-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-29
Reg. Agent Resignation 2019-01-03
Reg. Agent Resignation 2019-01-02
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State