Search icon

C. A. PROPERTY & INVESTMENT, INC.

Company Details

Entity Name: C. A. PROPERTY & INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jan 2004 (21 years ago)
Document Number: P04000012021
FEI/EIN Number 20-2536632
Address: 14520 SE 145th Ave, Weirsdale, FL 32195
Mail Address: 14520 SE 145th Ave, Weirsdale, FL 32195
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
OPALESKI, CAROL A Agent 14520 SE 145th Ave, Weirsdale, FL 32195

Director

Name Role Address
OPALESKI, CAROL Director 14520 SE 145th Ave, Weirsdale, FL 32195
OPALESKI, ANDREW Director 14520 SE 145th Ave, Weirsdale, FL 32195
HIGHTOWER, ANGELA Director 14520 SE 145th Ave, Weirsdale, FL 32195
OPALESKI, CHAD Director 3030 NW 21st Street, Ocala, FL 34475

President

Name Role Address
OPALESKI, CAROL President 14520 SE 145th Ave, Weirsdale, FL 32195

Secretary

Name Role Address
OPALESKI, ANDREW Secretary 14520 SE 145th Ave, Weirsdale, FL 32195

Treasurer

Name Role Address
HIGHTOWER, ANGELA Treasurer 14520 SE 145th Ave, Weirsdale, FL 32195

Vice President

Name Role Address
OPALESKI, CHAD Vice President 3030 NW 21st Street, Ocala, FL 34475

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 14520 SE 145th Ave, Weirsdale, FL 32195 No data
CHANGE OF MAILING ADDRESS 2024-04-12 14520 SE 145th Ave, Weirsdale, FL 32195 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 14520 SE 145th Ave, Weirsdale, FL 32195 No data
REGISTERED AGENT NAME CHANGED 2009-02-11 OPALESKI, CAROL A No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-19

Date of last update: 30 Jan 2025

Sources: Florida Department of State