Entity Name: | DOCKSIDE OF CAPE CORAL 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: | 29 Oct 1987 (37 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Oct 2009 (16 years ago) |
Document Number: | N23234 |
FEI/EIN Number |
650016276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o American Condo Management, P.O. Box 100399, CAPE CORAL, FL, 33910, US |
Address: | 4223 Del Prado Blvd. S, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carosi Lawrence | Secretary | c/o American Condo Management, CAPE CORAL, FL, 33910 |
GOMEZ DAVID | Vice President | c/o American Condo Management, CAPE CORAL, FL, 33910 |
Hoffman Bill | Treasurer | c/o American Condo Management, CAPE CORAL, FL, 33910 |
Kotila Michael | President | c/o American Condo Management, CAPE CORAL, FL, 33910 |
Kase Susan | Agent | 4223 Del Prado Blvd. S, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | Kase, Susan | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904 | - |
CANCEL ADM DISS/REV | 2009-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2003-02-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-06 |
AMENDED ANNUAL REPORT | 2016-05-08 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State