Search icon

FRIENDS OF CAPE FLORIDA, INC.

Company Details

Entity Name: FRIENDS OF CAPE FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Mar 2000 (25 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 14 Aug 2015 (9 years ago)
Document Number: N00000001600
FEI/EIN Number 550810948
Address: 1200 S CRANDON BLVD, KEY BISCAYNE, FL, 33149
Mail Address: 1200 S CRANDON BLVD, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Cummins Jason Agent 1200 S CRANDON BLVD, KEY BISCAYNE, FL, 33149

President

Name Role Address
Bracken Christina President 1200 S CRANDON BLVD, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
Cummins Jason Treasurer 1200 S CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-29 Cummins, Jason No data
REVOCATION OF VOLUNTARY DISSOLUT 2015-08-14 No data No data
VOLUNTARY DISSOLUTION 2015-04-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 1200 S CRANDON BLVD, KEY BISCAYNE, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 1200 S CRANDON BLVD, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2006-04-26 1200 S CRANDON BLVD, KEY BISCAYNE, FL 33149 No data
REINSTATEMENT 2003-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State