Search icon

ISLAND COVE OF CAPE CORAL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ISLAND COVE OF CAPE CORAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Aug 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Mar 2014 (11 years ago)
Document Number: N04000008196
FEI/EIN Number 030543842
Address: 1801-2 FOUR MILE COVE PARKWAY, CAPE CORAL, FL, 33990
Mail Address: 1801-2 FOUR MILE COVE PARKWAY, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Bodnar Cory President 1801-2 Four Mile Cove Pkwy, Cape Coral, FL, 33990

Treasurer

Name Role Address
STEINER LINDA Treasurer 1801-2 Four Mile Cove Pkwy, Cape Coral, FL, 33990

Director

Name Role Address
Ed Rich Director 1801-2 Four Mile Cove Pkwy, Cape Coral, FL, 33990
BUTCHER PETE Director 1801-2 Four Mile Cove Pkwy, Cape Coral, FL, 33990

Vice President

Name Role Address
Conrad Thomas Vice President 1801-2 Four Mile Cove Pkwy, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-23 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
MERGER 2014-03-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000138991
CHANGE OF PRINCIPAL ADDRESS 2013-10-25 1801-2 FOUR MILE COVE PARKWAY, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2013-10-25 1801-2 FOUR MILE COVE PARKWAY, CAPE CORAL, FL 33990 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
Reg. Agent Change 2023-08-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State