Entity Name: | TOWNHOMES OF CAPRI ISLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOWNHOMES OF CAPRI ISLES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 20 Oct 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (3 years ago) |
Document Number: | P94000077083 |
FEI/EIN Number |
650526972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3998 NW 73 WAY, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 3998 NW 73 WAY, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOUIMA RONELL | President | 3998 NW 73 WAY, CORAL SPRINGS, FL, 33065 |
LOUIMA RONELL | Agent | 3998 NW 73 WAY, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 3998 NW 73 WAY, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | LOUIMA, RONELL | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 3998 NW 73 WAY, CORAL SPRINGS, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 3998 NW 73 WAY, CORAL SPRINGS, FL 33065 | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2020-05-26 | - | - |
REINSTATEMENT | 1997-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-09-29 |
Amendment | 2020-05-26 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State