Search icon

CAPE FLORIDA CLUB CONDOMINIUM, PHASE III, INC. - Florida Company Profile

Company Details

Entity Name: CAPE FLORIDA CLUB CONDOMINIUM, PHASE III, 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: 07 Jun 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2000 (25 years ago)
Document Number: 729894
FEI/EIN Number 591674397

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

Mail Address: 14275 SW 142 Ave, Miami, FL, 33186, US
Address: 218-240 Sea View Dr., KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MARIA TERESA Secretary 14275 SW 142 Ave, Miami, FL, 33186
Venizelos Arietta President 14275 SW 142 Ave, Miami, FL, 33186
Venizelos Arietta Agent 14275 SW 142 Ave, Miami, FL, 33186
BASSI LUCIA Treasurer 14275 SW 142 Ave, Miami, FL, 33186
NICKELL PAULA Director 14275 SW 142 Ave, Miami, FL, 33186
ZERDA ERNESTO Director 14275 SW 142 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 Venizelos, Arietta -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 14275 SW 142 Ave, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-04-02 218-240 Sea View Dr., KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 218-240 Sea View Dr., KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2000-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1987-07-22 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State