Search icon

THE CAPE ROYALE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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