Search icon

CAPE TOWNE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAPE TOWNE 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: 19 Dec 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2012 (13 years ago)
Document Number: 745297
FEI/EIN Number 90-0656839

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

Address: 3444 Marinatown Lane, Suite 17, N Fort Myers, FL, 33903, US
Mail Address: PO Box 568, Cape Coral, FL, 33991, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delli-Paoli Anthony President PO Box 568, Cape Coral, FL, 33991
Ryan Bret Secretary PO Box 568, Cape Coral, FL, 33991
Dietz Cynthia Manager PO Box 568, Cape Coral, FL, 33991
Diaz Joel Vice President PO Box 568, Cape Coral, FL, 33991
RIVER ASSOCIATION MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 3444 Marinatown Lane, Suite 17, N Fort Myers, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 3444 Marinatown Lane, Suite 17, N Fort Myers, FL 33903 -
REGISTERED AGENT NAME CHANGED 2024-03-08 River Association Management, Inc. -
CHANGE OF MAILING ADDRESS 2024-03-08 3444 Marinatown Lane, Suite 17, N Fort Myers, FL 33903 -
REINSTATEMENT 2012-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State