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 |
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 |
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 | - | - |
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