Search icon

CAPTAIN'S HARBOUR CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CAPTAIN'S HARBOUR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: 768895
FEI/EIN Number 59-2383875
Address: 1016 SE 46th Street, Apt 104, Cape Coral, FL 33904
Mail Address: 1016 SE 46th Street, Apt 104, Cape Coral, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Dambro, Spencer Agent 1016 SE 46th Street, Apt 104, Cape Coral, FL 33904

President

Name Role Address
Bartz, James President 1016 SE 46th Street, Apt 103 CAPE CORAL, FL 33904

Treasurer

Name Role Address
Gebo, Linda Treasurer 1016 SE 46th Street, Apt 201 CAPE CORAL, FL 33904

Vice President

Name Role Address
Andersen, Keith Vice President 1016 SE 46th Street, Apt 204 CAPE CORAL, FL 33904

Secretary

Name Role Address
LaJoie, Christina Secretary 1016 SE 46th Street, Apt 101 Cape Coral, FL 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 1016 SE 46th Street, Apt 104, Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2023-03-14 1016 SE 46th Street, Apt 104, Cape Coral, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2023-03-14 Dambro, Spencer No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 1016 SE 46th Street, Apt 104, Cape Coral, FL 33904 No data
REINSTATEMENT 2022-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-14
REINSTATEMENT 2022-01-18
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State