Search icon

CAPE CORAL CONSTRUCTION INDUSTRY ASSOCIATION INCORPORATION - Florida Company Profile

Company Details

Entity Name: CAPE CORAL CONSTRUCTION INDUSTRY ASSOCIATION INCORPORATION
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: 03 Jan 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 1998 (27 years ago)
Document Number: 725144
FEI/EIN Number 591920950

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

Address: 4720 SE 15th Avenue, Suite 120, Cape Coral, FL, 33904, US
Mail Address: 4720 SE 15th Avenue, Suite 120, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gazlay Jeffrey Imme 871 Southeast 47th Street, Cape Coral, FL, 33904
WERLINE YVONNE Treasurer 4507 SE 16th Place, CAPE CORAL, FL, 33904
Glocer Eric President 916 Southeast 15th Avenue, Cape Coral, FL, 33990
Quackenbush Keith Vice President 824 Southeast 47th Street, Cape Coral, FL, 33904
Boldissar Lynn Secretary 4720 Southeast 15th Avenue, Cape Coral, FL, 33904
Lynn Boldissar Executi Agent 4720 SE 15th Avenue, 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 -
CHANGE OF MAILING ADDRESS 2024-02-24 4720 SE 15th Avenue, Suite 120, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 4720 SE 15th Avenue, Suite 120, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2023-01-31 Lynn, Boldissar, Executive Director -
REINSTATEMENT 1998-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

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: 02 Apr 2025

Sources: Florida Department of State