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 |
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 |
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 | - | - |
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