Search icon

THE CHARTER CLUB OF MARCO BEACH CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role
TERRY MARTIN, L.L.C. President

Director

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

Secretary

Name Role Address
Stammer, Robert Secretary 700 S. Collier Blvd, Charter Club - Marco Island Marco Island, FL 34145

Treasurer

Name Role Address
Wehby, Carlos Treasurer 700 S. Collier Blvd, Charter Club - Marco Island Marco Island, FL 34145

Vice President

Name Role Address
Wood, R. Lyman Vice President 700 S. Collier Blvd, Charter Club - Marco Island Marco Island, FL 34145

Events

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

Documents

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