Entity Name: | CAPE COMMONS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Jul 2005 (20 years ago) |
Date of dissolution: | 25 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Feb 2022 (3 years ago) |
Document Number: | N05000006997 |
FEI/EIN Number |
204057357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1074 N. Waterway Dr., Fort Myers, FL, 33919, US |
Address: | 1074 N. Waterway Dr.., Fort Myers, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NISWONGER THOMAS | President | 1074 N. Waterway Dr., Fort Myers, FL, 33919 |
NISWONGER THOMAS | Director | 1074 N. Waterway Dr., Fort Myers, FL, 33919 |
Knutzen Walter | Director | 15724 Caloosa Creek Circle, Fort Myers, FL, 33908 |
Niswonger Judith | Secretary | 1074 N. Waterway Dr.., Fort Myers, FL, 33919 |
Niswonger Judith | Treasurer | 1074 N. Waterway Dr.., Fort Myers, FL, 33919 |
Niswonger Judith | Director | 1074 N. Waterway Dr.., Fort Myers, FL, 33919 |
EBELINI MARK E | Agent | 1625 HENDRY STREET, FORT MYERS, FL, 33901 |
Knutzen Walter | Vice President | 15724 Caloosa Creek Circle, Fort Myers, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-13 | 1074 N. Waterway Dr.., Fort Myers, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2016-01-13 | 1074 N. Waterway Dr.., Fort Myers, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | EBELINI, MARK ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 1625 HENDRY STREET, THIRD FLOOR, FORT MYERS, FL 33901 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2022-02-25 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State