Search icon

HARBOUR LIGHTS CONDOMINIUM ASSOCIATION OF CAPE CORAL, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR LIGHTS CONDOMINIUM ASSOCIATION OF CAPE CORAL, 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: 14 Nov 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2011 (13 years ago)
Document Number: 749776
FEI/EIN Number 592075955

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

Address: 4009 SE 11th PL, CAPE CORAL, FL, 33904, US
Mail Address: 4009 SE 11th PL, Unit 204, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Myers Jack R President 4003 SE 11TH PLACE, CAPE CORAL, FL, 33904
Sorentino Bruce Secretary 4003 SE 11th PL, Cape Coral, FL, 33904
Jessen Linda A Treasurer 4009 SE 11th PL, CAPE CORAL, FL, 33904
Renth John A Vice President 4009 SE 11th Place, Cape Coral, FL, 33904
Jessen Linda ATreasur Agent 4009 SE 11th PL, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 4009 SE 11th PL, Unit 204, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2016-03-08 4009 SE 11th PL, Unit 204, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 4009 SE 11th PL, Unit 204, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Jessen, Linda A, Treasurer -
REINSTATEMENT 2011-12-09 - -
PENDING REINSTATEMENT 2011-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State