Search icon

CAPE SHORES ASSOCIATION, INC.

Company Details

Entity Name: CAPE SHORES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Dec 1971 (53 years ago)
Document Number: 722294
FEI/EIN Number 59-1565761
Address: 100 LUNAR AVE., CAPE CANAVERAL, FL 32920
Mail Address: 1980 N ATLANTIC AVE, STE 701, COCOA BCH., FL 32931
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BP DAVIS PROPERTY MANAGEMENT Agent 1980 N ATLANTIC AVE, STE 701, COCOA BEACH, FL 32932

Director

Name Role Address
Dunbar, Jon Director 200 Cape Shores Circle, E Cape Canaveral, FL 32920
Linindoll, Gary Director 261 Cape Shores Circle, B Cape Canaveral, FL 32920
Mason, Jan Director 181 CAPE SHORES CIRCLE #J, Cape Canaveral, FL 32920

President

Name Role Address
Dunbar, Colleen President 200 Cape Shores Circle #E, Cape Canaveral, FL 32920

Secretary

Name Role Address
Gordon, Linda Secretary 6601 Shuttle Way, A Cape Canaveral, FL 32920

Vice President

Name Role Address
Faber, Elliot Vice President 220 Cape Shores Circle, 12-A Cape Canaveral, FL 32920

Treasurer

Name Role Address
Pfaff, Peter Treasurer 190 CAPE SHORES CIRCLE A, Cape Canaveral, FL 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 100 LUNAR AVE., CAPE CANAVERAL, FL 32920 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 BP DAVIS PROPERTY MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 1980 N ATLANTIC AVE, STE 701, COCOA BEACH, FL 32932 No data
CHANGE OF MAILING ADDRESS 1988-03-11 100 LUNAR AVE., CAPE CANAVERAL, FL 32920 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State