Entity Name: | CAPE PARK HOMEOWNERS 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: | 25 Jul 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2023 (2 years ago) |
Document Number: | N16000007543 |
FEI/EIN Number |
81-4709436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3951 Hunters Isle Dr., Orlando, FL, 32837, US |
Mail Address: | 3951 Hunters Isle Dr., Orlando, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMANO ANTONIO | Director | 3951 Hunters Isle Dr., Orlando, FL, 32837 |
ROMANO ANTONIO | President | 3951 Hunters Isle Dr., Orlando, FL, 32837 |
ROMANO FULVIO | Director | 5127 S. ORANGE AVE., STE. 110, ORLANDO, FL, 32809 |
ROMANO FULVIO | Vice President | 5127 S. ORANGE AVE., STE. 110, ORLANDO, FL, 32809 |
ROMANO FULVIO | Treasurer | 5127 S. ORANGE AVE., STE. 110, ORLANDO, FL, 32809 |
SANTANA CATALINA | Director | 14 E. WASHINGTON ST., STE. 600 J, ORLANDO, FL, 32801 |
SANTANA CATALINA | Secretary | 14 E. WASHINGTON ST., STE. 600 J, ORLANDO, FL, 32801 |
Romano Antonio | Agent | 3951 Hunters Isle Drive, Orlando, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | Romano, Antonio | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 3951 Hunters Isle Drive, Orlando, FL 32837 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 3951 Hunters Isle Dr., Orlando, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 3951 Hunters Isle Dr., Orlando, FL 32837 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
REINSTATEMENT | 2023-04-10 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-25 |
Domestic Non-Profit | 2016-07-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State