Entity Name: | CAPE VISTA CIVIC 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: | 19 May 1965 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2021 (4 years ago) |
Document Number: | 708978 |
FEI/EIN Number |
59-1512595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3807 Cape Vista Dr, BRADENTON, FL, 34209, US |
Mail Address: | 3807 Cape Vista Dr., BRADENTON, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Palmer Cathy | Prse | 4202 52nd St W, BRADENTON, FL, 34209 |
Turner Tom | Vice President | 5303 42nd Ave W, BRADENTON, FL, 34209 |
Joffer Reta | Director | 4102 53rd. St. West, BRADENTON, FL, 34209 |
Bower Mary Frances | Treasurer | 3807 Cape Vista Dr., BRADENTON, FL, 34209 |
Cromwell-Cravo Ryan | Secretary | 4100 52nd St. W, BRADENTON, FL, 34209 |
Cook Sally | Director | 3808 Cape Vista Dr, Bradenton, FL, 34209 |
Bower Mary Frances | Agent | 3808 Cape Vista Dr., BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 3807 Cape Vista Dr, BRADENTON, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 3807 Cape Vista Dr, BRADENTON, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Bower, Mary Frances | - |
REINSTATEMENT | 2021-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 3808 Cape Vista Dr., BRADENTON, FL 34209 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-02 |
REINSTATEMENT | 2021-03-16 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State