Search icon

CAPE CORAL SPEBSQSA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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