Entity Name: | CAPE LIGHT HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jun 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P06000076693 |
Address: | 13506 SUMMERPORT VILLAGE PKWY, #406, WINDERMERE, FL, 34786 |
Mail Address: | 13506 SUMMERPORT VILLAGE PKWY, #406, WINDERMERE, FL, 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEFFIELD ED | Agent | 12179 S. APOPKA RD, ORLANDO, FL, 32836 |
Name | Role | Address |
---|---|---|
MORESSI LISA | President | 13506 SUMMERPORT VILLAGE PKWY #406, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
MORESSI LISA | Director | 13506 SUMMERPORT VILLAGE PKWY #406, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT | 2007-08-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-10 | 13506 SUMMERPORT VILLAGE PKWY, #406, WINDERMERE, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2007-08-10 | 13506 SUMMERPORT VILLAGE PKWY, #406, WINDERMERE, FL 34786 | No data |
Name | Date |
---|---|
Amendment | 2007-08-10 |
Off/Dir Resignation | 2007-08-10 |
Domestic Profit | 2006-06-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State