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 |
Name | Role | Address |
---|---|---|
Mikes, Jason Hamilton | Agent | 3301 Bonita Beach Rd SW, 200, Bonita Springs, FL 34134 |
Name | Role | Address |
---|---|---|
Wendlandt, Dave | President | Allied Property Group, 12689 New Brittany Blvd 3W Fort Myers, FL 33907 |
Name | Role | Address |
---|---|---|
Wendlandt, Dave | Director | Allied Property Group, 12689 New Brittany Blvd 3W Fort Myers, FL 33907 |
Name | Role | Address |
---|---|---|
Denkhaus, David | Secretary | Allied property Group, 12689 New Brittany Blvd 3W Fort Myers, FL 33907 |
Name | Role | Address |
---|---|---|
Denkhaus, David | Treasurer | Allied property Group, 12689 New Brittany Blvd 3W Fort Myers, FL 33907 |
Name | Role | Address |
---|---|---|
RUTLEDGE, RUTH | VICE PRESIDENT | Allied Property Group, 12689 New Brittany blvd 3W Fort Myers, FL 33907 |
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 |
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