Search icon

CAPTAIN'S BAY NORTH CONDOMINIUM TWO ASSOCIATION, INC.

Company Details

Entity Name: CAPTAIN'S BAY NORTH CONDOMINIUM TWO ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2024 (9 months ago)
Document Number: N93000000792
FEI/EIN Number 65-0422744
Address: Allied Property Group, 12689 New Brittany Blvd, 3W, Fort Myers, FL 33907
Mail Address: Allied Property Group, 12689 New Brittany Blvd, 3W, Fort Myers, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Mikes, Jason Hamilton Agent 3301 Bonita Beach Rd SW, 200, Bonita Springs, FL 34134

President

Name Role Address
Wendlandt, Dave President Allied Property Group, 12689 New Brittany Blvd 3W Fort Myers, FL 33907

Director

Name Role Address
Wendlandt, Dave Director Allied Property Group, 12689 New Brittany Blvd 3W Fort Myers, FL 33907

Secretary

Name Role Address
Denkhaus, David Secretary Allied property Group, 12689 New Brittany Blvd 3W Fort Myers, FL 33907

Treasurer

Name Role Address
Denkhaus, David Treasurer Allied property Group, 12689 New Brittany Blvd 3W Fort Myers, FL 33907

VICE PRESIDENT

Name Role Address
RUTLEDGE, RUTH VICE PRESIDENT Allied Property Group, 12689 New Brittany blvd 3W Fort Myers, FL 33907

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 Allied Property Group, 12689 New Brittany Blvd, 3W, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2024-05-16 Allied Property Group, 12689 New Brittany Blvd, 3W, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2024-05-16 Mikes, Jason Hamilton No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-16 3301 Bonita Beach Rd SW, 200, Bonita Springs, FL 34134 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2024-05-16
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
Reg. Agent Change 2017-05-09
ANNUAL REPORT 2017-01-24
Reg. Agent Resignation 2016-12-27
ANNUAL REPORT 2016-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State