Entity Name: | CAPE CORAL SPEBSQSA 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: | 30 Oct 1992 (32 years ago) |
Document Number: | N92000000122 |
FEI/EIN Number |
650371703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9499 PALM ISLAND CIR, NORTH FORT MYERS, FL, 33903 |
Mail Address: | 9499 Palm Island Circle, North Fort Myers, FL, 33903, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEBERT GLENN | Director | 17483 OLD HARMONY DR, FORT MYERS, FL, 33908 |
ENGLER ALLAN W | Agent | 9499 PALM ISLAND CIR, NORTH FORT MYERS, FL, 33903 |
Schladand Charles | President | 1325 Sandtrap Dr., Fort Myers, FL, 33919 |
Engler Allan | Treasurer | 9499 Palm Island Circle, North Fort Myers, FL, 33903 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000008482 | GULF COAST HARMONIZERS | ACTIVE | 2024-01-15 | 2029-12-31 | - | 9499 PALM ISLAND CIRCLE, NORTH FORT MYERS, FL, 33903 |
G16000125155 | GULF COAST HARMONIZERS | EXPIRED | 2016-11-18 | 2021-12-31 | - | 10380 WHITE PALM WAY, FORT MYERS, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-28 | 9499 PALM ISLAND CIR, NORTH FORT MYERS, FL 33903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 9499 PALM ISLAND CIR, NORTH FORT MYERS, FL 33903 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-01 | ENGLER, ALLAN W | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 9499 PALM ISLAND CIR, NORTH FORT MYERS, FL 33903 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-28 |
Reg. Agent Change | 2022-02-01 |
AMENDED ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State