Entity Name: | CAPE CARIBE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Apr 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Oct 2003 (21 years ago) |
Document Number: | N03000002941 |
FEI/EIN Number | 371471785 |
Mail Address: | 9271 S John Young Parkway, Orlando, FL, 32819, US |
Address: | 8505 W. Irlo Bronson Memorial Hwy., Kissimmee, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Howell Lori A | President | 9271 S John Young Parkway, Orlando, FL, 32819 |
Name | Role | Address |
---|---|---|
Bacon Amy | Vice President | 9271 S John Young Parkway, Orlando, FL, 32819 |
Name | Role | Address |
---|---|---|
Kral Jordan | Secretary | 9271 S John Young Parkway, Orlando, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000139737 | MARKETPLACE | ACTIVE | 2021-10-18 | 2026-12-31 | No data | 1000 SHOREWOOD DRIVE, CAPE CANAVERAL, FL, 32920 |
G14000098158 | MARKETPLACE | EXPIRED | 2014-09-26 | 2019-12-31 | No data | 1000 SHOREWOOD DRIVE, CAPE CANAVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-06 | 8505 W. Irlo Bronson Memorial Hwy., Kissimmee, FL 34747 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-25 | 8505 W. Irlo Bronson Memorial Hwy., Kissimmee, FL 34747 | No data |
REGISTERED AGENT NAME CHANGED | 2014-08-25 | National Registered Agents, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-25 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
AMENDMENT | 2003-10-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-17 |
AMENDED ANNUAL REPORT | 2022-11-08 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State