Entity Name: | CAPTAIN'S COVE HOMEOWNERS' 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: | 05 Apr 1977 (48 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 25 Mar 2008 (17 years ago) |
Document Number: | 738568 |
FEI/EIN Number |
591809344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16263 Boyce Drive, BOKEELIA, FL, 33922, US |
Mail Address: | PO Box 23, BOKEELIA, FL, 33922, US |
ZIP code: | 33922 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maschmidt Gary | President | 16263 Boyce Drive, Bokeelia, FL, 33922 |
Dean Gary | Treasurer | 16310 Boyce Drive, Bokeelia, FL, 33922 |
Betrovski Peter | Vice President | 16279 Boyce Drive, Bokeelia, FL, 33922 |
Wilbourne Ivy | Secretary | 16274 Shoal Court, Bokeelia, FL, 33922 |
Maschmidt Gary | Agent | 7846 Della Bitta Lane, BOKEELIA, FL, 33922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 16263 Boyce Drive, BOKEELIA, FL 33922 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Maschmidt, Gary | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 7846 Della Bitta Lane, BOKEELIA, FL 33922 | - |
CHANGE OF MAILING ADDRESS | 2018-04-08 | 16263 Boyce Drive, BOKEELIA, FL 33922 | - |
AMENDED AND RESTATEDARTICLES | 2008-03-25 | - | - |
REINSTATEMENT | 2001-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001168930 | LAPSED | 09-CA-4724 | 20TH JUD. CIR. LEE COUNTY | 2013-05-31 | 2018-07-08 | $88,138.42 | DAVID W. BUXBAUM, 40 BARRETT CIRCLE COURT, CARMEL, NY 10512 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State