Search icon

CAPITAL CENTER LAND CONDOMINUM ASSOCIATION, INC.

Company Details

Entity Name: CAPITAL CENTER LAND CONDOMINUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2017 (8 years ago)
Document Number: N07000001059
FEI/EIN Number 113805760
Address: 780 Fifth Ave S. Ste 200, Naples, FL, 34102, US
Mail Address: 780 Fifth Ave S. Ste 200, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LYNCH CHRISTOPHER Agent 780 Fifth Ave S. Ste 200, Naples, FL, 34102

President

Name Role Address
LYNCH CHRISTOPHER D President 780 Fifth Ave S. Ste 200, Naples, FL, 34102

Director

Name Role Address
SAPAUGH DONALD W Director 3053 Airport Pulling Rd, NAPLES, FL, 34105

Vice President

Name Role Address
SAPAUGH DONALD W Vice President 3053 Airport Pulling Rd, NAPLES, FL, 34105

Secretary

Name Role Address
SAPAUGH DONALD W Secretary 3053 Airport Pulling Rd, NAPLES, FL, 34105

Treasurer

Name Role Address
SAPAUGH DONALD W Treasurer 3053 Airport Pulling Rd, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 780 Fifth Ave S. Ste 200, Naples, FL 34102 No data
CHANGE OF MAILING ADDRESS 2023-04-29 780 Fifth Ave S. Ste 200, Naples, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 780 Fifth Ave S. Ste 200, Naples, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2021-04-27 LYNCH, CHRISTOPHER No data
AMENDMENT 2017-01-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-12
Amendment 2017-01-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State