Search icon

ISLAND COVE OF CAPE CORAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND COVE OF CAPE CORAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Mar 2014 (11 years ago)
Document Number: N04000008196
FEI/EIN Number 030543842

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Bodnar Cory President 1801-2 Four Mile Cove Pkwy, Cape Coral, FL, 33990
STEINER LINDA Treasurer 1801-2 Four Mile Cove Pkwy, Cape Coral, FL, 33990
Ed Rich Director 1801-2 Four Mile Cove Pkwy, Cape Coral, FL, 33990
Conrad Thomas Vice President 1801-2 Four Mile Cove Pkwy, Cape Coral, FL, 33990
BUTCHER PETE Director 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 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER 2014-03-19 - 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 -
CHANGE OF MAILING ADDRESS 2013-10-25 1801-2 FOUR MILE COVE PARKWAY, CAPE CORAL, FL 33990 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8940037402 2020-05-19 0455 PPP 1801-02 FOUR MILE COVE PKWY, CAPE CORAL, FL, 33990-2468
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36419.92
Loan Approval Amount (current) 36419.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CAPE CORAL, LEE, FL, 33990-2468
Project Congressional District FL-19
Number of Employees 5
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36641.43
Forgiveness Paid Date 2020-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State