Search icon

CAPE ENTERTAINMENT AGENCY, INC.

Company Details

Entity Name: CAPE ENTERTAINMENT AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jul 2012 (13 years ago)
Document Number: P12000063412
FEI/EIN Number 46-0617771
Address: 3002 PORTOFINO ISLE., #F4, COCONUT CREEK, FL, 33066, US
Mail Address: 3002 PORTOFINO ISLE., #F4, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COPOLOFF BRENDA Agent 3002 Portofino Isle, COCONUT CREEK, FL, 33066

President

Name Role Address
COPOLOFF BRENDA President 3002 PORTOFINO ISLE., #F4, COCONUT CREEK, FL, 33066

Vice President

Name Role Address
COPOLOFF BRENDA Vice President 3002 PORTOFINO ISLE., #F4, COCONUT CREEK, FL, 33066

Secretary

Name Role Address
COPOLOFF BRENDA Secretary 3002 PORTOFINO ISLE., #F4, COCONUT CREEK, FL, 33066

Treasurer

Name Role Address
COPOLOFF BRENDA Treasurer 3002 PORTOFINO ISLE., #F4, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000127305 BRENKO PUBLISHING EXPIRED 2016-11-28 2021-12-31 No data 3002 PORTOFINO ISLE #F4, COCONUT CREEK, FL, 33066
G14000021098 NATIONAL ENTERTAINMENT AGENCY EXPIRED 2014-02-27 2024-12-31 No data 3002 PORTOFINO ISLE #F4, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-23 3002 Portofino Isle, # F4, COCONUT CREEK, FL 33066 No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-23 3002 PORTOFINO ISLE., #F4, COCONUT CREEK, FL 33066 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State