Search icon

CAPE SHORES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAPE SHORES 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: 17 Dec 1971 (53 years ago)
Document Number: 722294
FEI/EIN Number 591565761

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 LUNAR AVE., CAPE CANAVERAL, FL, 32920, US
Mail Address: 1980 N ATLANTIC AVE, STE 701, COCOA BCH., FL, 32931
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunbar Jon Director 200 Cape Shores Circle, Cape Canaveral, FL, 32920
Dunbar Colleen President 200 Cape Shores Circle #E, Cape Canaveral, FL, 32920
Linindoll Gary Director 261 Cape Shores Circle, Cape Canaveral, FL, 32920
Mason Jan Director 181 CAPE SHORES CIRCLE #J, Cape Canaveral, FL, 32920
Gordon Linda Secretary 6601 Shuttle Way, Cape Canaveral, FL, 32920
Faber Elliot Vice President 220 Cape Shores Circle, Cape Canaveral, FL, 32920
BP DAVIS PROPERTY MANAGEMENT Agent 1980 N ATLANTIC AVE, COCOA BEACH, FL, 32932

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 100 LUNAR AVE., CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 1995-05-01 BP DAVIS PROPERTY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 1980 N ATLANTIC AVE, STE 701, COCOA BEACH, FL 32932 -
CHANGE OF MAILING ADDRESS 1988-03-11 100 LUNAR AVE., CAPE CANAVERAL, FL 32920 -

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: 02 Apr 2025

Sources: Florida Department of State