Entity Name: | CAPE TOWNE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 |
Address: | 3444 Marinatown Lane, Suite 17, N Fort Myers, FL 33903 |
Mail Address: | PO Box 568, Cape Coral, FL 33991 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RIVER ASSOCIATION MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
Delli-Paoli, Anthony | President | PO Box 568, Cape Coral, FL 33991 |
Name | Role | Address |
---|---|---|
Delli-Paoli, Anthony | Treasurer | PO Box 568, Cape Coral, FL 33991 |
Name | Role | Address |
---|---|---|
Ryan, Bret | SECRETARY | PO Box 568, Cape Coral, FL 33991 |
Name | Role | Address |
---|---|---|
Dietz, Cynthia | Manager | PO Box 568, Cape Coral, FL 33991 |
Name | Role | Address |
---|---|---|
Diaz, Joel | Vice President | PO Box 568, Cape Coral, FL 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 3444 Marinatown Lane, Suite 17, N Fort Myers, FL 33903 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 3444 Marinatown Lane, Suite 17, N Fort Myers, FL 33903 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-08 | River Association Management, Inc. | No data |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 3444 Marinatown Lane, Suite 17, N Fort Myers, FL 33903 | No data |
REINSTATEMENT | 2012-02-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REINSTATEMENT | 2010-11-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REINSTATEMENT | 2009-10-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
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: 05 Feb 2025
Sources: Florida Department of State