Entity Name: | THE CAPE ROYALE 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: | 05 May 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2002 (23 years ago) |
Document Number: | 763122 |
FEI/EIN Number |
592411735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1319 Miramar St. Suite 101, CAPE CORAL, FL, 33904, US |
Mail Address: | 1319 Miramar St. Suite 101, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ela Robert | Secretary | 1319 Miramar St. Suite 101, CAPE CORAL, FL, 33904 |
Cross Anthony R | President | 1319 Miramar St. Suite 101, CAPE CORAL, FL, 33904 |
Villamillion Gus | Vice President | 1319 Miramar St. Suite 101, CAPE CORAL, FL, 33904 |
Mangar Brian | Director | 1319 Miramar St. Suite 101, CAPE CORAL, FL, 33904 |
Frey Charles | Director | 1319 Miramar St. Suite 101, CAPE CORAL, FL, 33904 |
MORENO LISSETT | Agent | 1319 Miramar St. Suite 101, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-19 | MORENO, LISSETT | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 1319 Miramar St. Suite 101, Suite 101, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 1319 Miramar St. Suite 101, Suite 101, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 1319 Miramar St. Suite 101, Suite 101, CAPE CORAL, FL 33904 | - |
REINSTATEMENT | 2002-01-07 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-19 |
AMENDED ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State