Search icon

SOUTHERN BREEZE CONDOMINIUM ASSOCIATION OF CAPE CORAL, FL INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN BREEZE CONDOMINIUM ASSOCIATION OF CAPE CORAL, FL 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: 03 Jun 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2007 (18 years ago)
Document Number: N96000003013
FEI/EIN Number 592694236

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

Address: American Condo Management, 4223 DEL PRADO S, CAPE CORAL, FL, 33904, US
Mail Address: American Condo Management, P.O. BOX 100399, CAPE CORAL, FL, 33910, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GTrandbois Ronald Vice President American Condo Management, CAPE CORAL, FL, 33910
Carvalho William Treasurer American Condo Management, CAPE CORAL, FL, 33910
Specht Jamie Secretary American Condo Management, CAPE CORAL, FL, 33910
Tatu Francis President American Condo Management, CAPE CORAL, FL, 33910
Ulrich Jack Director American Condo Management, CAPE CORAL, FL, 33910
KASE SUSAN Agent AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 American Condo Management, 4223 DEL PRADO S, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2014-03-07 American Condo Management, 4223 DEL PRADO S, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO S, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2010-04-23 KASE, SUSAN -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State