Search icon

CAPTAIN'S COVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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