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 |
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 |
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 | - | - |
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