Search icon

CAPE GARDEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAPE GARDEN 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: 14 Sep 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2013 (11 years ago)
Document Number: 764998
FEI/EIN Number 592328593

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

Address: 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637, US
Mail Address: 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOME ENCOUNTER HECM, LLC Agent -
Komondorea Steve President 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637
Pinto Frank Vice President 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637
Denogean Kim Secretary 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-29 Home Encounter HECM LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 12906 Tampa Oaks Blvd Ste 100, C/O HomeRiver Group, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2023-12-12 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-12 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 -
AMENDMENT 2013-12-11 - -
AMENDMENT 2010-05-03 - -
AMENDMENT 2009-07-08 - -
AMENDMENT 2008-07-28 - -
REINSTATEMENT 1997-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-06-30
AMENDED ANNUAL REPORT 2016-09-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State