Search icon

PREMIER CAPE REALTY, INC.

Company Details

Entity Name: PREMIER CAPE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Aug 2011 (13 years ago)
Document Number: P97000088068
FEI/EIN Number 650787220
Address: 3616 Del Prado Blvd S, CAPE CORAL, FL, 33904, US
Mail Address: 3616 Del Prado Blvd S, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GOMER BRIAN D Agent 3616 Del Prado Blvd S, CAPE CORAL, FL, 33904

President

Name Role Address
GOMER BRIAN D President 3340 SE 22ND AVE, CAPE CORAL, FL, 33904

Treasurer

Name Role Address
GOMER BRIAN D Treasurer 3340 SE 22ND AVE, CAPE CORAL, FL, 33904

Director

Name Role Address
GOMER BRIAN D Director 3340 SE 22ND AVE, CAPE CORAL, FL, 33904
GOMER PAULA J Director 3340 SE 22ND AVE, CAPE CORAL, FL, 33904

Vice President

Name Role Address
GOMER PAULA J Vice President 3340 SE 22ND AVE, CAPE CORAL, FL, 33904

Secretary

Name Role Address
GOMER PAULA J Secretary 3340 SE 22ND AVE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 3616 Del Prado Blvd S, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2014-04-16 3616 Del Prado Blvd S, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 3616 Del Prado Blvd S, CAPE CORAL, FL 33904 No data
NAME CHANGE AMENDMENT 2011-08-10 PREMIER CAPE REALTY, INC. No data
REGISTERED AGENT NAME CHANGED 2004-04-05 GOMER, BRIAN D No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State