Search icon

CAPE BREEZE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CAPE BREEZE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2005 (20 years ago)
Document Number: N25763
FEI/EIN Number 65-0123166
Address: 919 SE 8th Terrace, CAPE CORAL, FL 33990
Mail Address: APRIL AVENUE REALTY, P.O. BOX 101171, CAPE CORAL, FL 33910
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Arellana, Nancy Agent 919 SE 8th Terrace, Unit 10, CAPE CORAL, FL 33990

President

Name Role Address
Arellana, Nancy President 919 SE 8th Terrace, Unit 10 CAPE CORAL, FL 33990

Vice President

Name Role Address
Chrisphonte, Marie Vice President 919 SE 8th Terrace, Unit 4 CAPE CORAL, FL 33990

Treasurer

Name Role Address
Benitez , Menfis Treasurer 919 SE 8th Terrace, Unit 9 CAPE CORAL, FL 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-09 Arellana, Nancy No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 919 SE 8th Terrace, Unit 10, CAPE CORAL, FL 33990 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 919 SE 8th Terrace, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2019-01-17 919 SE 8th Terrace, CAPE CORAL, FL 33990 No data
REINSTATEMENT 2005-05-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1998-03-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-31
AMENDED ANNUAL REPORT 2016-09-26
ANNUAL REPORT 2016-03-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State