Entity Name: | DEMOCRATIC CLUB OF CAPE CORAL, 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: | 29 Sep 1988 (37 years ago) |
Date of dissolution: | 13 Jul 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jul 2021 (4 years ago) |
Document Number: | N28599 |
FEI/EIN Number |
594053821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 207 NE 12th Court, CAPE CORAL, FL, 33909, US |
Mail Address: | 207 NE 12th Court, CAPE CORAL, FL, 33909, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ross Robert | President | 1115 SW 16th Terrace, CAPE CORAL, FL, 33991 |
Carlson Tierney | Vice President | 2108 McGregor Blvd, Fort Myers, FL, 33901 |
CRAMER BEVERLY | Treasurer | 207 NE 12th Court, CAPE CORAL, FL, 33909 |
Hogan John L | Secretary | 724 Mohawk Parkway, CAPE CORAL, FL, 33914 |
Ferrarese Mary Ann | Director | 1420 SW 49th Street, Cape Coral, FL, 33914 |
Cramer Beverly A | Agent | 207 NE 12th Court, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-07-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-29 | Cramer, Beverly Ann | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-29 | 207 NE 12th Court, CAPE CORAL, FL 33909 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-26 | 207 NE 12th Court, CAPE CORAL, FL 33909 | - |
CHANGE OF MAILING ADDRESS | 2019-02-26 | 207 NE 12th Court, CAPE CORAL, FL 33909 | - |
REINSTATEMENT | 2015-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 1996-05-03 | DEMOCRATIC CLUB OF CAPE CORAL, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-07-13 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-31 |
REINSTATEMENT | 2015-09-23 |
ANNUAL REPORT | 2013-06-28 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State