Search icon

SOUTH CAPE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH CAPE 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: 28 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2012 (13 years ago)
Document Number: N05000010019
FEI/EIN Number 455111032

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

Address: 5430 WORTHINGTON LANE, NAPLES, FL, 34110
Mail Address: 1989 ARMSTRONG DRIVE, LANSDALE, PA, 19446
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN THEODORE T President 1989 ARMSTRONG DRIVE, LANSDALE, PA, 19446
NGUYEN THEODORE T Director 1989 ARMSTRONG DRIVE, LANSDALE, PA, 19446
NGUYEN THEODORE T Secretary 1989 ARMSTRONG DRIVE, LANSDALE, PA, 19446
NGUYEN THEODORE T Treasurer 1989 ARMSTRONG DRIVE, LANSDALE, PA, 19446
NGUYEN MAI A Director 1989 ARMSTRONG DRIVE, LANSDALE, PA, 19446
NGUYEN NICHOLAS Director 1989 ARMSTRONG DRIVE, LANSDALE, PA, 19446
WINESETT RICHARD W Agent 2248 FIRST STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 5430 WORTHINGTON LANE, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2012-04-25 WINESETT, RICHARD W -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 2248 FIRST STREET, FORT MYERS, FL 33901 -
REINSTATEMENT 2012-04-25 - -
CHANGE OF MAILING ADDRESS 2012-04-25 5430 WORTHINGTON LANE, NAPLES, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2006-01-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State