Search icon

CHARLOTTE BAY VILLAS ASSOCIATIONS, INC. - Florida Company Profile

Company Details

Entity Name: CHARLOTTE BAY VILLAS ASSOCIATIONS, 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: 06 Apr 1978 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Nov 2005 (19 years ago)
Document Number: 742292
FEI/EIN Number 592341659

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

Mail Address: c/o Palmer Property Management, 6210 Scott Street, Unit 214, Punta Gorda, FL, 33950, US
Address: 1020 W MARION AVE, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harper Arnold Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Lemon Mark Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Damilowski Walter Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Waldman Daniel Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Leonard Robert Director c/o Palmer Property Management, Punta Gorda, FL, 33950
PALMER PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 c/o Palmer Property Management, 6210 Scott Street, Unit 214, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2018-01-22 1020 W MARION AVE, PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 1020 W MARION AVE, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2013-03-19 Palmer Property Management -
CANCEL ADM DISS/REV 2005-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1988-12-30 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1985-11-05 - -
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State