Search icon

CAPE VILLAGE GROUP INC.

Company Details

Entity Name: CAPE VILLAGE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2014 (10 years ago)
Date of dissolution: 29 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (9 months ago)
Document Number: P14000079342
FEI/EIN Number 47-1951301
Address: 16918 SE 96th Chapelwood Circle, The Villages, FL, 32162, US
Mail Address: 16918 SE 96th Chapelwood Circle, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
POWERS MICHAEL S Agent 17944 SE 105th Court, Summerfield, FL, 34491

President

Name Role Address
POWERS MICHAEL S President 17944 SE 105th Court, Summerfield, FL, 34491

Secretary

Name Role Address
POWERS MICHAEL S Secretary 17944 SE 105th Court, Summerfield, FL, 34491

Treasurer

Name Role Address
POWERS MICHAEL S Treasurer 17944 SE 105th Court, Summerfield, FL, 34491

Director

Name Role Address
POWERS MICHAEL S Director 17944 SE 105th Court, Summerfield, FL, 34491
POWERS KAREN PERELLA Director 17944 SE 105th Court, Summerfield, FL, 34491

Othe

Name Role Address
Perella James R Othe 11 Captain York Road, South Yarmouth, MA, 02664

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036314 VISION REAL ESTATE ACTIVE 2016-04-10 2026-12-31 No data 17944 SE 105TH COURT, SUMMERFIELD, FL, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 16918 SE 96th Chapelwood Circle, The Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2024-02-22 16918 SE 96th Chapelwood Circle, The Villages, FL 32162 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 17944 SE 105th Court, Summerfield, FL 34491 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State