Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CHAMBER OF COMMERCE OF CAPE CORAL, INC.
Filing Information
N30481
65-0120687
02/02/1989
FL
ACTIVE
REINSTATEMENT
12/30/1992
Principal Address
Changed: 01/20/2009
2051 CAPE CORAL PKWY. E.
CAPE CORAL, FL 33904
CAPE CORAL, FL 33904
Changed: 01/20/2009
Mailing Address
Changed: 01/30/2001
PO BOX 100747
CAPE CORAL, FL 33910
CAPE CORAL, FL 33910
Changed: 01/30/2001
Registered Agent Name & Address
GERMAIN, DONNA
Name Changed: 08/12/2015
Address Changed: 03/26/1998
2051 CAPE CORAL PKWY
CAPE CORAL, FL 33904
CAPE CORAL, FL 33904
Name Changed: 08/12/2015
Address Changed: 03/26/1998
Officer/Director Detail
Name & Address
Title Treasurer
CONSTANTINO, TONY
Title P
GERMAIN, DONNA
Title Past Chairman
Ferguson, Julie
Title VC
Johnson, Jay
Title Chairman
Shelton, Dusty
Title Director
Johnson, Jr, Bill
Title Director
Sheldrake, Mick
Title Treasurer
CONSTANTINO, TONY
2256 First Street, Suite 177
Fort Myers, FL 33901
Fort Myers, FL 33901
Title P
GERMAIN, DONNA
2051 CAPE CORAL PKWY E.
CAPE CORAL, FL 33904
CAPE CORAL, FL 33904
Title Past Chairman
Ferguson, Julie
1420 SE 47th St
Cape Coral, FL 33904
Cape Coral, FL 33904
Title VC
Johnson, Jay
2121 SW Pine Island Rd
Cape Coral, FL 33991
Cape Coral, FL 33991
Title Chairman
Shelton, Dusty
2503 Del Prado Blvd S Suite 405
Cape Coral, FL 33904
Cape Coral, FL 33904
Title Director
Johnson, Jr, Bill
2201 Second Street
Suite 500
Fort Myers, FL 33901
Suite 500
Fort Myers, FL 33901
Title Director
Sheldrake, Mick
410 Santa Barbara Blvd,
Cape Coral, FL 33991
Cape Coral, FL 33991
Annual Reports
Report Year | Filed Date |
2023 | 01/31/2023 |
2023 | 04/21/2023 |
2024 | 01/12/2024 |
Document Images