Detail by Entity Name
Florida Not For Profit Corporation
CALAIS VILLAGE CONDOMINIUM ASSOCIATION, INC.
Filing Information
755591
59-2020909
12/18/1980
FL
ACTIVE
REINSTATEMENT
12/21/1987
Principal Address
Changed: 01/30/2024
160 Cypress Point Pkwy
C207
Palm Coast, FL 32164
C207
Palm Coast, FL 32164
Changed: 01/30/2024
Mailing Address
Changed: 01/30/2024
160 Cypress Point Pkwy
C207
Palm Coast, FL 32164
C207
Palm Coast, FL 32164
Changed: 01/30/2024
Registered Agent Name & Address
ELLIS, ESQ., JONATHAN
Name Changed: 03/08/2022
Address Changed: 03/08/2022
101 E KENNEDY BLVD SUITE 2800
TAMPA, FL 33602
TAMPA, FL 33602
Name Changed: 03/08/2022
Address Changed: 03/08/2022
Officer/Director Detail
Name & Address
Title PRES
O'Hern, Tina
Title VPD
Muller, Ed
Title SD
Schulthess, Jane
Title TD
Gallas, Mary
Title DIR
MILLER, ROSEZZA
Title PRES
O'Hern, Tina
160 Cypress Point Pkwy
C207
Palm Coast, FL 32164
C207
Palm Coast, FL 32164
Title VPD
Muller, Ed
160 Cypress Point Pkwy
C207
Palm Coast, FL 32164
C207
Palm Coast, FL 32164
Title SD
Schulthess, Jane
160 Cypress Point Pkwy
C207
Palm Coast, FL 32164
C207
Palm Coast, FL 32164
Title TD
Gallas, Mary
160 Cypress Point Pkwy
C207
Palm Coast, FL 32164
C207
Palm Coast, FL 32164
Title DIR
MILLER, ROSEZZA
160 Cypress Point Pkwy
C207
Palm Coast, FL 32164
C207
Palm Coast, FL 32164
Annual Reports
Report Year | Filed Date |
2022 | 02/20/2022 |
2023 | 03/06/2023 |
2024 | 01/30/2024 |
Document Images