Entity Name: | CALIFORNIA MALL CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Aug 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N99000004913 |
FEI/EIN Number | 65-1126517 |
Address: | 801 Leeland Heights Bld W Suite B, LEHIGH ACRES, FL 33936 |
Mail Address: | 801 Leeland Heights Blvd W, Suite B, LEHIGH ACRES, FL 33936 |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Errico, AMY | Agent | 801 Leeland Heights Blvd W, Suite B, LEHIGH ACRES, FL 33936 |
Name | Role | Address |
---|---|---|
ERRICO, THOMAS | President | 801 Leeland Heights Blvd W, Suite B LEHIGH ACRES, FL 33936 |
Name | Role | Address |
---|---|---|
Hostetler, William F | Secretary | 801 Leeland Heights Blvd W, Suite B LEHIGH ACRES, FL 33936 |
Name | Role | Address |
---|---|---|
Errico, Amy | Treasurer | 801 Leeland Heights Blvd W, Suite B LEHIGH ACRES, FL 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 801 Leeland Heights Bld W Suite B, LEHIGH ACRES, FL 33936 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | Errico, AMY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 801 Leeland Heights Blvd W, Suite B, LEHIGH ACRES, FL 33936 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 801 Leeland Heights Bld W Suite B, LEHIGH ACRES, FL 33936 | No data |
REINSTATEMENT | 2004-09-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000840791 | TERMINATED | 1000000851816 | LEE | 2019-12-16 | 2039-12-26 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J19000532265 | ACTIVE | 1000000835255 | LEE | 2019-07-29 | 2039-08-07 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-07-11 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-30 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State