Search icon

CAPE GARDENS OWNERS ASSOCIATION, INC.

Company Details

Entity Name: CAPE GARDENS OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Dec 1996 (28 years ago)
Document Number: N98000004812
FEI/EIN Number 59-3422324
Address: Evelyn Court, Cape Canaveral, FL 32920
Mail Address: c/o Keys Property Management, 5505 N. Atlantic Ave. #207, Cocoa Beach, FL 32931
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
KEYS PROPERTY MANAGEMENT, L.L.C. Agent

Vice President

Name Role Address
Fertig, Dennis Vice President c/o Keys Property Management, 5505 N. Atlantic Ave. #207 Cocoa Beach, FL 32931

President

Name Role Address
Salverda, Lesley President c/o Keys Property Management, 5505 N. Atlantic Ave. #207 Cocoa Beach, FL 32931

non

Name Role Address
Whittington, Diane non c/o Keys Property Management, 5505 N. Atlantic Ave. #207 Cocoa Beach, FL 32931

Board Member

Name Role Address
Whittington, Diane Board Member c/o Keys Property Management, 5505 N. Atlantic Ave. #207 Cocoa Beach, FL 32931

Property Manager

Name Role Address
Whittington, Diane Property Manager c/o Keys Property Management, 5505 N. Atlantic Ave. #207 Cocoa Beach, FL 32931

Treasurer

Name Role Address
Carotenuto, Frank Treasurer 5505 N Atlantic Ave, Suite 207 Cocoa Beach, FL 32931

Secretary

Name Role Address
James, Kevin Secretary c/o Keys Property Management, 5505 N. Atlantic Ave. #207 Cocoa Beach, FL 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 Evelyn Court, Cape Canaveral, FL 32920 No data
CHANGE OF MAILING ADDRESS 2015-05-01 Evelyn Court, Cape Canaveral, FL 32920 No data
REGISTERED AGENT NAME CHANGED 2015-05-01 Keys Property Management No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 c/o Keys Property Management, 5505 N. Atlantic Ave. #207, Cocoa Beach, FL 32931 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-07
AMENDED ANNUAL REPORT 2015-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State