Entity Name: | CAPE CORAL MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Oct 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2000 (24 years ago) |
Document Number: | P99000092379 |
FEI/EIN Number | 621798548 |
Address: | 3512 DEL PRADO BLVD S., CAPE CORAL, FL, 33904, US |
Mail Address: | 3512 DEL PRADO BLVD S., #106, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRERICHS KIM A | Agent | 3512 DEL PRADO BLVD S., CAPE CORAL, FL, 33904 |
Name | Role | Address |
---|---|---|
FRERICHS STACEY E | President | 574 Crystal Dr, Madeira Beach, FL, 33708 |
Name | Role | Address |
---|---|---|
Frerichs Kim A | Vice President | 574 crystal dr, Madeira Beach, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 3512 DEL PRADO BLVD S., CAPE CORAL, FL 33904 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 3512 DEL PRADO BLVD S., CAPE CORAL, FL 33904 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 3512 DEL PRADO BLVD S., #106, CAPE CORAL, FL 33904 | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-04 | FRERICHS, KIM A | No data |
REINSTATEMENT | 2000-10-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000996564 | TERMINATED | 1000000383340 | LEE | 2012-11-28 | 2022-12-14 | $ 524.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J09002245305 | LAPSED | 08-CA-012718 | 20TH JUD CIR LEE CNTY | 2009-04-27 | 2014-12-21 | $32,352.65 | R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., SUITE 201, OVERLAND PARK, KS 66211 |
J09001197481 | LAPSED | 08-CA-025392 | CIRCUIT - LEE COUNTY | 2009-02-02 | 2014-05-11 | $190,360.56 | SB III INVESTMENT, LLC, 3333 NEW HYDE PARK ROAD, SUITE 100, NEW HYDE PARK, NY 11042 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State