Search icon

CAPE CORAL CASA BONITA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAPE CORAL CASA BONITA 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: 21 Aug 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Nov 2007 (17 years ago)
Document Number: N10803
FEI/EIN Number 650129811

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1319 Miramar St, CAPE CORAL, FL, 33904, US
Mail Address: 1319 MIRAMAR ST, STE 101, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZGER FRANCIE President 1319 Miramar St #101, CAPE CORAL, FL, 33904
Wilson Jim Vice President 1319 Miramar St #101, CAPE CORAL, FL, 33904
WRIGHT JAMES Director 1319 Miramar St #101, CAPE CORAL, FL, 33904
Wright Scott Director 1319 Miramar St #101, Cape Coral, FL, 33904
Merillat Darla Secretary 1319 Miramar St #101, Cape Coral, FL, 33904
MORENO LISSETT Agent 1319 MIRAMAR ST, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-11 MORENO, LISSETT -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 1319 Miramar St, Suite 101, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 1319 MIRAMAR ST, STE 101, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2009-03-04 1319 Miramar St, Suite 101, CAPE CORAL, FL 33904 -
CANCEL ADM DISS/REV 2007-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State