Entity Name: | THE CHARTER CLUB OF MARCO BEACH CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 24 Mar 1981 (44 years ago) |
Document Number: | 756906 |
FEI/EIN Number | 59-2503973 |
Mail Address: | 5323 Millenia Lakes Blvd, Suite 120, Orlando, FL 32839 |
Address: | 700 S. Collier Blvd, Charter Club - Marco Island, Marco Island, FL 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
TERRY MARTIN, L.L.C. | President |
Name | Role | Address |
---|---|---|
TERRY MARTIN, L.L.C. | Director | No data |
Stammer, Robert | Director | 700 S. Collier Blvd, Charter Club - Marco Island Marco Island, FL 34145 |
Wehby, Carlos | Director | 700 S. Collier Blvd, Charter Club - Marco Island Marco Island, FL 34145 |
Wood, R. Lyman | Director | 700 S. Collier Blvd, Charter Club - Marco Island Marco Island, FL 34145 |
Jelin, Gary | Director | 700 S. Collier Blvd, Charter Club - Marco Island Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
Stammer, Robert | Secretary | 700 S. Collier Blvd, Charter Club - Marco Island Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
Wehby, Carlos | Treasurer | 700 S. Collier Blvd, Charter Club - Marco Island Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
Wood, R. Lyman | Vice President | 700 S. Collier Blvd, Charter Club - Marco Island Marco Island, FL 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 700 S. Collier Blvd, Charter Club - Marco Island, Marco Island, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 700 S. Collier Blvd, Charter Club - Marco Island, Marco Island, FL 34145 | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-13 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-08 |
Reg. Agent Change | 2017-09-13 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State