Entity Name: | CAPE HARBOUR AT CAPE CORAL COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Nov 1996 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Apr 2022 (3 years ago) |
Document Number: | N96000006116 |
FEI/EIN Number | 650752546 |
Address: | C/O Suitor, Middleton,Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908, US |
Mail Address: | C/O Suitor, Middleton,Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomson S. K | Agent | 4501 TAMIAMI TRAIL N, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
Rich Tollie | Officer | 15751 San Carlos Blvd. # 8, Fort Myers, FL, 33908 |
Name | Role | Address |
---|---|---|
Howard Rob | Director | 15751 San Carlos Blvd. # 8, Fort Myers, FL, 33908 |
Blewett Craig | Director | 15751 San Carlos Blvd. # 8, Fort Myers, FL, 33908 |
Name | Role | Address |
---|---|---|
Hoffman Frank J | Secretary | 15751 San Carlos Blvd. # 8, Fort Myers, FL, 33908 |
Name | Role | Address |
---|---|---|
Moody Steve | Vice President | 15751 San Carlos Blvd. # 8, Fort Myers, FL, 33908 |
Name | Role | Address |
---|---|---|
Smith Julie | President | 15751 San Carlos Blvd. # 8, Fort Myers, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-23 | Thomson, S. Kyla | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-23 | 4501 TAMIAMI TRAIL N, SUITE 350, NAPLES, FL 34103 | No data |
AMENDMENT | 2022-04-25 | No data | No data |
AMENDMENT | 2019-06-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-11 | C/O Suitor, Middleton,Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-11 | C/O Suitor, Middleton,Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-23 |
ANNUAL REPORT | 2024-03-21 |
AMENDED ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-07-18 |
Amendment | 2022-04-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-31 |
Amendment | 2019-06-12 |
AMENDED ANNUAL REPORT | 2019-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State