Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CINNAMON COVE TERRACE CONDOMINIUM I ASSOCIATION,INC.

Filing Information
765035 59-2327461 09/16/1982 FL ACTIVE
Principal Address
16266 San Carlos Blvd
10
FT. MYERS, FL 33908

Changed: 04/06/2024
Mailing Address
16266 San Carlos Blvd
10
FT. MYERS, FL 33908

Changed: 04/06/2024
Registered Agent Name & Address Deavers, Matt
16266 San Carlos Blvd
10
FT. MYERS, FL 33908

Name Changed: 04/06/2024

Address Changed: 04/06/2024
Officer/Director Detail Name & Address

Title Director

Herman, Craig
16266 San Carlos Blvd
10
FT. MYERS, FL 33908

Title Secretary

KAUZENS, CAROL
16266 San Carlos Blvd
10
FT. MYERS, FL 33908

Title VP

OWENS, DANIEL
16266 San Carlos Blvd
10
FT. MYERS, FL 33908

Title Treasurer

LUEDEKE, BARBARA
16266 San Carlos Blvd
10
FT. MYERS, FL 33908

Title President

LAVEY, JULIE
16266 San Carlos Blvd
10
FT. MYERS, FL 33908

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/06/2023
2024 04/06/2024

Document Images
04/06/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
07/13/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
10/24/2012 -- ANNUAL REPORT View image in PDF format
08/10/2012 -- Reg. Agent Change View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
10/14/2010 -- Reg. Agent Change View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- Reg. Agent Change View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
01/09/2002 -- ANNUAL REPORT View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format