Search icon

THE CAPER BEACH CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CAPER BEACH CLUB 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: 13 Feb 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: 756356
FEI/EIN Number 592158655

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

Address: 2810 ESTERO BLVD., FT MYERS BEACH, FL, 33931
Mail Address: 2810 ESTERO BLVD., FT MYERS BEACH, FL, 33931
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOETZ BOB President 2800 ESTERO BLVD, FORT MYERS BEACH, FL, 33931
Cox Susan Secretary 2810 ESTERO BLVD, FORT MYERS BEACH, FL, 33931
MATHIS PAUL Vice President 2810 ESTERO BLVD, FORT MYERS BEACH, FL, 33931
BRUNNER KENT Treasurer 2800 ESTERO BLVD, FORT MYERS BEACH, FL, 33931
Sanders Cynthia Director 2810 ESTERO BLVD, FORT MYERS BEACH, FL, 33931
Bagnola Dean Director 2800 ESTERO BLVD., Fort Myers Beach, FL, 33931
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 12140 CARISSA COMMERCE COURT, SUITE 200, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2024-04-30 BECKER & POLIAKOFF, P.A. -
AMENDED AND RESTATEDARTICLES 2010-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 1989-07-18 2810 ESTERO BLVD., FT MYERS BEACH, FL 33931 -
REINSTATEMENT 1989-07-18 - -
CHANGE OF MAILING ADDRESS 1989-07-18 2810 ESTERO BLVD., FT MYERS BEACH, FL 33931 -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
Reg. Agent Change 2024-04-30
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-06-27

Date of last update: 02 Jun 2025

Sources: Florida Department of State