Search icon

SHOPS AT CAPE CROSSING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHOPS AT CAPE CROSSING 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: 31 May 2017 (8 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Jul 2017 (8 years ago)
Document Number: N17000005836
FEI/EIN Number 82-1715169

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

Mail Address: 1319 Miramar St #101, CAPE CORAL, FL, 33904, US
Address: GPM Condominium Assoc, 1319 Miramar St #101, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feldman Arie President 1319 Miramar St #101, CAPE CORAL, FL, 33904
Gnesin Michael Secretary GPM Condominium Assoc, CAPE CORAL, FL, 33904
Feldman David Vice President GPM Condominium Assoc, CAPE CORAL, FL, 33904
MORENO LISSETT Agent 1319 Miramar St #101, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-08 GPM Condominium Assoc, 1319 Miramar St #101, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2023-12-08 MORENO, LISSETT -
CHANGE OF MAILING ADDRESS 2019-03-25 GPM Condominium Assoc, 1319 Miramar St #101, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 1319 Miramar St #101, CAPE CORAL, FL 33904 -
AMENDED AND RESTATEDARTICLES 2017-07-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2020-04-08
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State