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 |
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 | - |
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 | - | - |
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