Search icon

CAPE COLONY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAPE COLONY CONDOMINIUM 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: 15 Nov 1978 (46 years ago)
Document Number: 744955
FEI/EIN Number 591900844

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

Address: 1319 Miramar St, #101, CAPE CORAL, FL, 33904, US
Mail Address: C/O GPM, 1319 MIRAMAR ST STE 101, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN HENRY Director 1319 Miramar St #101, CAPE CORAL, FL, 33904
Morales Angel President 1319 Miramar St #101, Cape Coral, FL, 33904
Johnson David Director 1319 Miramar St #101, Cape Coral, FL, 33904
ROWLEY RODGER Vice President 1319 Miramar St #101, Cape Coral, FL, 33904
Willis Charles Secretary 1319 Miramar St, #101, CAPE CORAL, FL, 33904
Moreno Lissett Agent C/O GMP, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 Moreno, Lissett -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 1319 Miramar St, #101, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2009-01-28 1319 Miramar St, #101, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-28 C/O GMP, 1319 MIRAMAR ST STE 101, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State