Search icon

CAPE CORAL CONSTRUCTION INDUSTRY ASSOCIATION INCORPORATION

Company Details

Entity Name: CAPE CORAL CONSTRUCTION INDUSTRY ASSOCIATION INCORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Jan 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 1998 (27 years ago)
Document Number: 725144
FEI/EIN Number 59-1920950
Address: 4720 SE 15th Avenue, Suite 120, Cape Coral, FL 33904
Mail Address: 4720 SE 15th Avenue, Suite 120, Cape Coral, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Lynn, Boldissar, Executive Director Agent 4720 SE 15th Avenue, Suite 120, Cape Coral, FL 33904

Immediate Past President

Name Role Address
Gazlay, Jeffrey Immediate Past President 871 Southeast 47th Street, Cape Coral, FL 33904

President

Name Role Address
Glocer, Eric President 916 Southeast 15th Avenue, Cape Coral, FL 33990

Treasurer

Name Role Address
WERLINE, YVONNE Treasurer 4507 SE 16th Place, CAPE CORAL, FL 33904

Vice President

Name Role Address
Quackenbush, Keith Vice President 824 Southeast 47th Street, Unit 5 Cape Coral, FL 33904

Secretary

Name Role Address
Boldissar, Lynn Secretary 4720 Southeast 15th Avenue, Suite 120 Cape Coral, FL 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 4720 SE 15th Avenue, Suite 120, Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2024-02-24 4720 SE 15th Avenue, Suite 120, Cape Coral, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 4720 SE 15th Avenue, Suite 120, Cape Coral, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2023-01-31 Lynn, Boldissar, Executive Director No data
REINSTATEMENT 1998-02-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2015-01-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State