Search icon

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

Company claim

Is this your business?

Get access!

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
McHale Robert Director 1801-2 Four Mile Cove Pkwy, Cape Coral, FL, 33990
Ed Rich 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

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36419.92
Total Face Value Of Loan:
36419.92

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36419.92
Current Approval Amount:
36419.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36641.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State