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 |
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 |
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 | - | - |
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