Entity Name: | ESSEX HOUSE OF PORT CHARLOTTE - A CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 22 Jan 1970 (55 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Sep 2008 (17 years ago) |
Document Number: | 717932 |
FEI/EIN Number |
591574991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 495840, Port Charlotte, FL, 33949, US |
Address: | 2437 HARBOR BLVD, PORT CHARLOTTE, FL, 33952, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY KIMBERLEY | President | P.O. BOX 495840, Port Charlotte, FL, 33949 |
BELL RODRICK | Vice President | P.O. BOX 495840, Port Charlotte, FL, 33949 |
YOST DALE | Secretary | P.O. BOX 495840, Port Charlotte, FL, 33949 |
SEARS THOMAS | Director | P.O. BOX 495840, Port Charlotte, FL, 33949 |
WISHARD KRISTINE | Manager | P.O. BOX 495840, Port Charlotte, FL, 33949 |
SW GATEWAY, INC | Agent | 1532 RIO DE JANEIRO, PUNTA GORDA, FL, 33983 |
CHISHOLM JOHN | Treasurer | P.O. BOX 495840, Port Charlotte, FL, 33949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-23 | 2437 HARBOR BLVD, PORT CHARLOTTE, FL 33952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-05 | 2437 HARBOR BLVD, PORT CHARLOTTE, FL 33952 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-05 | SW GATEWAY, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 1532 RIO DE JANEIRO, PUNTA GORDA, FL 33983 | - |
CANCEL ADM DISS/REV | 2008-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 1993-01-22 | - | - |
AMENDMENT | 1989-03-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-05 |
AMENDED ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State