Search icon

CAPE ASSEMBLY, INC. - Florida Company Profile

Company Details

Entity Name: CAPE ASSEMBLY, 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: 25 Jul 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Sep 2017 (8 years ago)
Document Number: 739719
FEI/EIN Number 592262560

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

Address: 717 SKYLINE BLVD., CAPE CORAL, FL, 33991
Mail Address: 717 SKYLINE BLVD., CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER MICHAEL J President 2407 N.W. 12TH ST., CAPE CORAL, FL, 33914
CARTER MICHAEL J Director 2407 N.W. 12TH ST., CAPE CORAL, FL, 33914
Bertodatto Hank Secretary 2292 Cape Heather Circle, CAPE CORAL, FL, 33991
Bertodatto Hank Director 2292 Cape Heather Circle, CAPE CORAL, FL, 33991
WINKELMAN DENNIS Treasurer 2821 SW 26TH AVENUE, CAPE CORAL, FL, 33914
WINKELMAN DENNIS Director 2821 SW 26TH AVENUE, CAPE CORAL, FL, 33914
CARTER MICHAEL J Agent 2221 CAPE HEATHER CIR, CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000002605 SKYLINE CHURCH ACTIVE 2022-01-07 2027-12-31 - 717 SKYLINE BLVD, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 TAYLOR, BRENT G -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 717 SKYLINE BLVD, CAPE CORAL, FL 33991 -
NAME CHANGE AMENDMENT 2017-09-01 CAPE ASSEMBLY, INC. -
REINSTATEMENT 2010-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1988-08-18 717 SKYLINE BLVD., CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 1988-08-18 717 SKYLINE BLVD., CAPE CORAL, FL 33991 -
NAME CHANGE AMENDMENT 1979-08-30 CAPE CORAL ASSEMBLY OF GOD, INC. -
NAME CHANGE AMENDMENT 1979-02-01 CALVARY ASSEMBLY OF GOD, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-11
Name Change 2017-09-01
ANNUAL REPORT 2017-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State