Search icon

THE FUNKY FISH HOUSES AT CAPE HARBOUR HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: THE FUNKY FISH HOUSES AT CAPE HARBOUR HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: N09000003549
FEI/EIN Number 383810654
Address: 5862 Shell Cove Drive, Cape Coral, FL, 33914, US
Mail Address: 5862 Shell Cove Drive, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Ingraham Meredith Agent 5862 Shell Cove Drive, Cape Coral, FL, 33914

Secretary

Name Role Address
Daniel KC Secretary 5886 Shell Cove Drive, Cape Coral, FL, 33914

President

Name Role Address
INGRAHAM MERIDETH President 5862 Shell Cove Drive, Cape Coral, FL, 33914

Treasurer

Name Role Address
HALL HEATHER Treasurer 5894 Shell Cove Drive, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 5862 Shell Cove Drive, Cape Coral, FL 33914 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 5862 Shell Cove Drive, Cape Coral, FL 33914 No data
CHANGE OF MAILING ADDRESS 2023-02-01 5862 Shell Cove Drive, Cape Coral, FL 33914 No data
REGISTERED AGENT NAME CHANGED 2023-02-01 Ingraham, Meredith No data
AMENDMENT 2020-06-15 No data No data
REINSTATEMENT 2018-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2015-10-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
Amendment 2020-06-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-04-26
ANNUAL REPORT 2016-04-14
Amendment 2015-10-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State