Search icon

CAPE HARBOUR AT CAPE CORAL COMMUNITY ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Thomson S. K Agent 4501 TAMIAMI TRAIL N, NAPLES, FL, 34103

Officer

Name Role Address
Rich Tollie Officer 15751 San Carlos Blvd. # 8, Fort Myers, FL, 33908

Director

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

Secretary

Name Role Address
Hoffman Frank J Secretary 15751 San Carlos Blvd. # 8, Fort Myers, FL, 33908

Vice President

Name Role Address
Moody Steve Vice President 15751 San Carlos Blvd. # 8, Fort Myers, FL, 33908

President

Name Role Address
Smith Julie President 15751 San Carlos Blvd. # 8, Fort Myers, FL, 33908

Events

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

Documents

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