Search icon

CAPE COMMONS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CAPE COMMONS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
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
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

Agent

Name Role Address
EBELINI MARK E Agent 1625 HENDRY STREET, FORT MYERS, FL, 33901

President

Name Role Address
NISWONGER THOMAS President 1074 N. Waterway Dr., Fort Myers, FL, 33919

Director

Name Role Address
NISWONGER THOMAS Director 1074 N. Waterway Dr., Fort Myers, FL, 33919
Knutzen Walter Director 15724 Caloosa Creek Circle, Fort Myers, FL, 33908
Niswonger Judith Director 1074 N. Waterway Dr.., Fort Myers, FL, 33919

Vice President

Name Role Address
Knutzen Walter Vice President 15724 Caloosa Creek Circle, Fort Myers, FL, 33908

Secretary

Name Role Address
Niswonger Judith Secretary 1074 N. Waterway Dr.., Fort Myers, FL, 33919

Treasurer

Name Role Address
Niswonger Judith Treasurer 1074 N. Waterway Dr.., Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 1074 N. Waterway Dr.., Fort Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2016-01-13 1074 N. Waterway Dr.., Fort Myers, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2010-04-27 EBELINI, MARK ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 1625 HENDRY STREET, THIRD FLOOR, FORT MYERS, FL 33901 No data

Documents

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 Feb 2025

Sources: Florida Department of State