Search icon

CAPE CORAL ROWING CLUB, INC.

Company Details

Entity Name: CAPE CORAL ROWING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 2023 (2 years ago)
Document Number: N07000005508
FEI/EIN Number 450562444
Address: 1030 SE 9 AVE #150202, CAPE CORAL, FL, 33990, US
Mail Address: P.O. BOX 150202, CAPE CORAL, FL, 33914, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WESTON SAUNDRA Agent 3722 SW 19TH AVE, CAPE CORAL, FL, 33914

Director

Name Role Address
Pease-McDonough Nicole Director 2403 SW 39th Terrace, Cape Coral, FL, 33914
Mayus Alex Director 2616 SE 21st Place, Cape Coral, FL, 33904
Kramaritsch Carolyn Director 1408 SW 52nd Terrace, Cape Coral, FL, 33914

Secretary

Name Role Address
Donohue Katie Secretary 2217 SE 28th Street, Cape Coral, FL, 33904

Vice President

Name Role Address
GUTTIERI JOE Vice President 2525 SW 11TH PLACE, CAPE CORAL, FL, 33914

President

Name Role Address
Weston Saundra President 3722 SW 19th Ave, Cape Coral, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000000715 CALOOSA COAST ROW8ING CLUB EXPIRED 2014-01-03 2019-12-31 No data P.O. BOX 150202, CAPE CORAL, FL, 33922

Events

Event Type Filed Date Value Description
AMENDMENT 2023-06-09 No data No data
REGISTERED AGENT NAME CHANGED 2023-06-09 WESTON, SAUNDRA No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-09 3722 SW 19TH AVE, CAPE CORAL, FL 33914 No data
AMENDMENT AND NAME CHANGE 2020-02-14 CAPE CORAL ROWING CLUB, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-05 1030 SE 9 AVE #150202, CAPE CORAL, FL 33990 No data
AMENDMENT AND NAME CHANGE 2017-10-05 CALOOSA COAST ROWING CLUB, INC. No data
CHANGE OF MAILING ADDRESS 2017-10-05 1030 SE 9 AVE #150202, CAPE CORAL, FL 33990 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
Amendment 2023-06-09
ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-09
Amendment and Name Change 2020-02-14
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-28
Amendment and Name Change 2017-10-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State