Entity Name: | CAPTAIN'S QUARTERS 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: | 07 Jan 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2004 (21 years ago) |
Document Number: | 761357 |
FEI/EIN Number |
592627968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 227 ANGLERS DRIVE SOUTH, MARATHON, FL, 33050, US |
Mail Address: | 800 DUCK KEY DRIVE, DUCK KEY, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Donnenwirth Mark | Treasurer | 135 Sylvan Way, New Hartford, NY, 13413 |
Austin Neal | Director | 227 Anglers Dr. So. #301, Marathon, FL, 33050 |
Oglesby Gerald | Director | W4583 S. Lakeshore Dr., Lake Geneva, WI, 53147 |
Oglesby Gerald | President | W4583 S. Lakeshore Dr., Lake Geneva, WI, 53147 |
Nicholas Steven | Secretary | 1315 Lansing Rd. #1000, Charlotte, MI, 48813 |
Reese Sue | Director | 227 Anglers Dr. South, Marathon, FL, 33050 |
KOBY ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 800 DUCK KEY DRIVE, DUCK KEY, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2016-09-06 | 227 ANGLERS DRIVE SOUTH, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-06 | KOBY ASSOCIATES, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-26 | 227 ANGLERS DRIVE SOUTH, MARATHON, FL 33050 | - |
REINSTATEMENT | 2004-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1989-11-14 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-07-20 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-05 |
Reg. Agent Change | 2016-09-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State