Search icon

CHARLOTTE SHORES ONE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHARLOTTE SHORES ONE PROPERTY OWNERS' ASSOCIATION, 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: 23 Apr 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: 720786
FEI/EIN Number 59-1823244

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5259 Genesee Pkwy, BOKEELIA, FL, 33922, US
Mail Address: PO BOX 320, Bokeelia, FL, 33922, US
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunlap Joel President 5259 Genesee Pkwy, Bokeelia, FL, 33922
Andrews John Vice President PO BOX 320, Bokeelia, FL, 33922
Niblock Carolyn Secretary PO BOX 320, Bokeelia, FL, 33922
Atwood Ray Treasurer PO BOX 320, Bokeelia, FL, 33922
Mattieson Patty Director PO BOX 320, Bokeelia, FL, 33922
Hall John Director PO BOX 320, Bokeelia, FL, 33922
Dunlap Joel Agent 5259 Genesee Pkwy, Bokeelia, FL, 33922

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-27 5259 Genesee Pkwy, BOKEELIA, FL 33922 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 5259 Genesee Pkwy, Bokeelia, FL 33922 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 5259 Genesee Pkwy, BOKEELIA, FL 33922 -
REGISTERED AGENT NAME CHANGED 2016-02-04 Dunlap, Joel -
AMENDMENT 2014-12-08 - -
AMENDMENT AND NAME CHANGE 2005-05-06 CHARLOTTE SHORES ONE PROPERTY OWNERS' ASSOCIATION, INC. -
REINSTATEMENT 1985-06-28 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
AMENDED ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2017-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State