Entity Name: | THE SOUTH CAPE ENTERTAINMENT ASSOCIATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 May 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N13000004717 |
FEI/EIN Number |
46-2683472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1217 CAPE CORAL PARKWAY E #103, CAPE CORAL, FL, 33904, US |
Mail Address: | 1217 CAPE CORAL PARKWAY E #103, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRANFORD SHELLY | President | 2508 BLACKBURN CIRCLE, CAPE CORAL, FL, 33991 |
TENGROTH-DYBERG MAGDALENA | Director | 1502 MIRAMAR ST, CAPE CORAL, FL, 33904 |
WOOD DENISE L | Vice President | 139 SW 51ST TERR, CAPE CORAL, FL, 33914 |
Christou Stephen | Secretary | 1431 SW 44th Street, Cape Coral, FL, 33914 |
Pippenger Lynn | Director | 4310 SE 12th Ave, Cape Coral, FL, 33904 |
Knazek Theresa | Director | 4937 Edith Esplanade, Cape Coral, FL, 33904 |
Constantino Anthony | Agent | 4507 SE 16th Place, Cape Coral, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-01 | Constantino, Anthony | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 4507 SE 16th Place, Cape Coral, FL 33904 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 1217 CAPE CORAL PARKWAY E #103, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 1217 CAPE CORAL PARKWAY E #103, CAPE CORAL, FL 33904 | - |
REINSTATEMENT | 2014-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-01 |
AMENDED ANNUAL REPORT | 2016-10-19 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-17 |
REINSTATEMENT | 2014-12-15 |
Domestic Non-Profit | 2013-05-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State