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 |
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 |
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 | - | - |
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