Entity Name: | CAPFA CAPITAL CORP. 2010A |
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: | 07 Jan 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Aug 2010 (15 years ago) |
Document Number: | N09000000148 |
FEI/EIN Number |
263999815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 399, MOORE HAVEN, FL, 33471, US |
Address: | 299 RIVERSIDE DRIVE, MOORE HAVEN, FL, 33471, US |
ZIP code: | 33471 |
County: | Glades |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHIDDEN BRET | Director | 299 RIVERSIDE DRIVE, MOORE HAVEN, FL, 33471 |
DECKER MARCUS | Director | 299 RIVERSIDE DRIVE, MOORE HAVEN, FL, 33471 |
Eighner Jacob | President | PO Box 399, Moore Haven, FL, 33471 |
Gunn Jan | Director | PO Box 399, Moore Haven, FL, 33471 |
Browning Clay | Director | PO Box 399, Moore Haven, FL, 33471 |
Wills Ashley | Secretary | PO Box 399, Moore Haven, FL, 33471 |
RAMUNNI STEVEN A | Agent | 110 N MAIN STREET, LABELLE, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 299 RIVERSIDE DRIVE, MOORE HAVEN, FL 33471 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 299 RIVERSIDE DRIVE, MOORE HAVEN, FL 33471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 110 N MAIN STREET, LABELLE, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | RAMUNNI, STEVEN A | - |
NAME CHANGE AMENDMENT | 2010-08-19 | CAPFA CAPITAL CORP. 2010A | - |
AMENDMENT | 2009-07-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State