Search icon

CAPRI H ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAPRI H 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: 13 Apr 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 1988 (37 years ago)
Document Number: 742378
FEI/EIN Number 591848830

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

Address: C/O WILSON MANAGEMENT, 1300 NW 17TH AVE, DELRAY BEACH, FL, 33445, US
Mail Address: C/O WILSON MANAGEMENT, 1300 NW 17TH AVE, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Macias Ricardo President C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445
Browne-Cosby Veronica Vice President C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445
Levine Joan Treasurer C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445
Moss Linda Secretary C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445
Fenimore Valerie Director C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 C/O WILSON MANAGEMENT, 1300 NW 17TH AVE, SUITE 270, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2024-02-01 C/O WILSON MANAGEMENT, 1300 NW 17TH AVE, SUITE 270, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2021-03-01 KAYE BENDER REMBAUM -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 1200 PARK CENTRAL BLVD S, POMPANO BEACH, FL 33064 -
REINSTATEMENT 1988-07-27 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-06
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State