Search icon

THE SOUTH CAPE HOSPITALITY & ENTERTAINMENT ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: THE SOUTH CAPE HOSPITALITY & ENTERTAINMENT 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: 20 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (6 months ago)
Document Number: N13000004716
FEI/EIN Number 462697937

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

Address: 1322 Lafayette Street, Cape Coral, FL, 33904, US
Mail Address: 1322 Lafayette Street, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Townsend David Secretary 4403 SE 12th Ave, CAPE CORAL, FL, 33904
Townsend David Treasurer 4403 SE 12th Ave, CAPE CORAL, FL, 33904
Coke Shannon Boar 13199 Whitehaven Lane Unit, Ft Myers, FL, 33966
Walton Shelly Agent 1322 Lafayette Street, Cape Coral, FL, 33904
Walton Shelly President 1322 Lafayette Street, Cape Coral, FL, 33904
POLO ALISON Vice President 922 SW 34TH TERRACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 1322 Lafayette Street, A, Cape Coral, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 1322 Lafayette Street, A, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2023-11-14 1322 Lafayette Street, A, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2023-11-14 Walton, Shelly -
AMENDMENT AND NAME CHANGE 2019-07-16 THE SOUTH CAPE HOSPITALITY & ENTERTAINMENT ASSOCIATION, INC -
REINSTATEMENT 2014-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-10-28
AMENDED ANNUAL REPORT 2023-11-14
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-21
Amendment and Name Change 2019-07-16
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State