Search icon

CAPE HAZE MARINA VILLAGE, PHASE I, SECTION 1, HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAPE HAZE MARINA VILLAGE, PHASE I, SECTION 1, HOMEOWNERS' 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: 26 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2012 (13 years ago)
Document Number: N98000005003
FEI/EIN Number 650911313

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

Address: 8276 HARBORSIDE CIRCLE, ENGLEWOOD, FL, 34224, US
Mail Address: 8260 Harborside Circle, Englewood, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN TONY President 8276 HARBORSIDE CIRCLE, ENGLEWOOD, FL, 34224
DEAN TONY Director 8276 HARBORSIDE CIRCLE, ENGLEWOOD, FL, 34224
Welk Ronald Director 8260 HARBORSIDE CIRCLE, ENGLEWOOD, FL, 34224
Welk Ronald Treasurer 8260 HARBORSIDE CIRCLE, ENGLEWOOD, FL, 34224
Welk Ronald J Agent 8260 Harborside Circle, Englewood, FL, 34224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-31 8260 Harborside Circle, Englewood, FL 34224 -
REGISTERED AGENT NAME CHANGED 2024-07-31 Welk, Ronald J -
CHANGE OF MAILING ADDRESS 2022-02-27 8276 HARBORSIDE CIRCLE, ENGLEWOOD, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 8276 HARBORSIDE CIRCLE, ENGLEWOOD, FL 34224 -
PENDING REINSTATEMENT 2012-06-04 - -
REINSTATEMENT 2012-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-04-12 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State