Search icon

CAPE TOWNE CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role
RIVER ASSOCIATION MANAGEMENT, INC. Agent

President

Name Role Address
Delli-Paoli, Anthony President PO Box 568, Cape Coral, FL 33991

Treasurer

Name Role Address
Delli-Paoli, Anthony Treasurer PO Box 568, Cape Coral, FL 33991

SECRETARY

Name Role Address
Ryan, Bret SECRETARY PO Box 568, Cape Coral, FL 33991

Manager

Name Role Address
Dietz, Cynthia Manager PO Box 568, Cape Coral, FL 33991

Vice President

Name Role Address
Diaz, Joel Vice President PO Box 568, Cape Coral, FL 33991

Events

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

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: 05 Feb 2025

Sources: Florida Department of State