Search icon

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

Company Details

Entity Name: SOUTHWIND OF CAPE CORAL 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 Feb 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2021 (4 years ago)
Document Number: 756424
FEI/EIN Number 650125194

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

Address: 3728 SANTA BARBARA BLVD. #102, CAPE CORAL, FL, 33914, US
Mail Address: 3728 SANTA BARBARA BLVD. #102, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO NORA President 3728 SANTA BARBARA PL #102, CAPE CORAL, FL, 33914
BEARD ADRIANA Vice President 3825 ACADEMY BLVD., CAPE CORAL, FL, 33904
NAVARRO BRENDA Secretary 3728 SANTA BARBARA B1 #102, CAPE CORAL, FL, 33914
NAVARRO BRENDA Treasurer 3728 SANTA BARBARA B1 #102, CAPE CORAL, FL, 33914
NAVARRO BRENDA Agent 3728 SANTA BARBARA BLVD. #102, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
AMENDMENT 2021-03-28 - -
REGISTERED AGENT NAME CHANGED 2014-10-23 NAVARRO, BRENDA -
CHANGE OF MAILING ADDRESS 2014-10-23 3728 SANTA BARBARA BLVD. #102, CAPE CORAL, FL 33914 -
AMENDMENT 2014-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-23 3728 SANTA BARBARA BLVD. #102, CAPE CORAL, FL 33914 -
REINSTATEMENT 2013-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-11-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-25
Amendment 2021-03-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-16

Date of last update: 01 Jun 2025

Sources: Florida Department of State