Search icon

COTTAGE POINT RECREATIONAL ASSOCIATION, INC.

Company Details

Entity Name: COTTAGE POINT RECREATIONAL ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Mar 1960 (65 years ago)
Document Number: 700688
FEI/EIN Number 59-2349145
Address: 13100 CAJUPUT DRIVE, RECREATIONAL BUILDING, FORT MYERS, FL 33908
Mail Address: Attn: Mary Haupt, 13110 Point Breeze Dr, FORT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Gore, Joanne Agent Joanne Gore, 16889 Windcrest Dr, FT. MYERS, FL 33908

President

Name Role Address
Underwood, Rayna President 16880 Banyon Dr, FORT MYERS, FL 33908

Vice President

Name Role Address
Gore, Joanne Vice President 16889 Windcrest Dr, FORT MYERS, FL 33908

Secretary

Name Role Address
Lavallee, Donna Secretary 16850 Banyon Drive, FORT MYERS, FL 33908

Treasurer

Name Role Address
Haupt, Mary Treasurer 13110 Point Breeze Dr, FORT MYERS, FL 33908

Trustee

Name Role Address
Marsh, Anne Trustee 16920 Banyon Dr, FT. MYERS, FL 33908
Holmes, Tim Trustee 16880 Banyon Dr, Fort Myers, FL 33908
Reed, Alayne Trustee 13171 Cajuput Dr, Fort Myers, FL 33908
Shearlock, John Trustee 16930 Banyon Dr, Fort Myers, FL 33908
Richmond, Deloris Trustee 16897 Windcrest Dr, Fort Myers, FL 33908
Richmond, Robert Trustee 16897 Windcrest Dr, Fort Myers, FL 33908

3 yr

Name Role Address
Marsh, Anne 3 yr 16920 Banyon Dr, FT. MYERS, FL 33908

3yr

Name Role Address
Holmes, Tim 3yr 16880 Banyon Dr, Fort Myers, FL 33908

2yr.

Name Role Address
Reed, Alayne 2yr. 13171 Cajuput Dr, Fort Myers, FL 33908

2 yr

Name Role Address
Shearlock, John 2 yr 16930 Banyon Dr, Fort Myers, FL 33908

1 Yr

Name Role Address
Richmond, Deloris 1 Yr 16897 Windcrest Dr, Fort Myers, FL 33908

1Yr.

Name Role Address
Richmond, Robert 1Yr. 16897 Windcrest Dr, Fort Myers, FL 33908

Director

Name Role Address
Underwood, Rayna Director 16880 Banyon Drive, Fort Myers, FL 33908

Acivities

Name Role Address
Underwood, Rayna Acivities 16880 Banyon Drive, Fort Myers, FL 33908

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-21 13100 CAJUPUT DRIVE, RECREATIONAL BUILDING, FORT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2022-03-30 Gore, Joanne No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 Joanne Gore, 16889 Windcrest Dr, FT. MYERS, FL 33908 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 13100 CAJUPUT DRIVE, RECREATIONAL BUILDING, FORT MYERS, FL 33908 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State