Search icon

CAPTAIN'S QUARTERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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