Search icon

CAPTAIN'S BAY SOUTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAPTAIN'S BAY SOUTH CONDOMINIUM ASSOCIATION, 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: 22 Mar 1993 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 May 2019 (6 years ago)
Document Number: N93000001381
FEI/EIN Number 650422747

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Allied Property Group, 12350 SW 132nd Court, Miami, FL, 33186, US
Mail Address: c/o Allied Property Group, 12350 SW 132nd Court, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGAN JR. DANIEL President 12689 New Brittany Blvd, Fort Myers, FL, 33907
CELESK-HAJDUK CYNTHIA Director 126899 New Brittany Blvd, fort myers, FL, 33907
SMACIARZ DAVID Vice President 12689 New Brittany Blvd, Fort Myers, FL, 33907
JOHNSON MARILYN Treasurer 12689 New Brittany Blvd, fort myers, FL, 33907
MCGUIRE Karen Secretary 12689 New Brittany Blvd, Fort Myers, FL, 33907
HAMILTON MIKES, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 c/o Allied Property Group, 12350 SW 132nd Court, 114, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-03-15 c/o Allied Property Group, 12350 SW 132nd Court, 114, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-03-15 Hamilton Mikes, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 3301 Bonita Beach Rd, 200, Bonita Springs, FL 34134 -
AMENDED AND RESTATEDARTICLES 2019-05-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-26
Amended and Restated Articles 2019-05-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13
Reg. Agent Change 2017-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State