Entity Name: | CAPE COD CAMPING CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 May 2014 (11 years ago) |
Date of dissolution: | 28 Jul 2020 (5 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 28 Jul 2020 (5 years ago) |
Document Number: | F14000002161 |
FEI/EIN Number |
061060514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1911 Bluewater Terr South, Lauderdale By The Sea, FL, 33062, US |
Mail Address: | 1911 Bluewater Terr South, lauderdale By The Sea, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
NEWMAN ANTHONY ESR. | Chairman | 1911 Bluewater Terr South, Lauderdale By The Sea, FL, 33062 |
NEWMAN ANTHONY ESR. | President | 1911 Bluewater Terr South, Lauderdale By The Sea, FL, 33062 |
NEWMAN ANTHONY ESR. | Secretary | 1911 Bluewater Terr South, Lauderdale By The Sea, FL, 33062 |
LEONETTI NICOLA G | Director | 1639 Hartford Turnpike, East Killingly, CT, 06243 |
LEONETTI NICOLA G | Vice President | 1639 Hartford Turnpike, East Killingly, CT, 06243 |
NEWMAN ANTHONY ESR. | Agent | 1911 Bluewater Terr South, Lauderdale By The Sea, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2020-07-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 1911 Bluewater Terr South, Lauderdale By The Sea, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 1911 Bluewater Terr South, Lauderdale By The Sea, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 1911 Bluewater Terr South, Lauderdale By The Sea, FL 33062 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-07 |
Foreign Profit | 2014-05-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State