Search icon

ORA AT CHOKOLOSKEE, INC. - Florida Company Profile

Company Details

Entity Name: ORA AT CHOKOLOSKEE, 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: 04 Oct 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: 770554
FEI/EIN Number 581661582

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

Address: 150 SMALLWOOD DR, CHOKOLOSKEE, FL, 34138, US
Mail Address: SPIRES AND ASSOCIATES, 12734 KENWOOD LANE, FORT MYERS, FL, 33907, US
ZIP code: 34138
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINGSTON STEVE Vice President 12734 KENWOOD LANE, Fort Myers, FL, 33907
KINGSTON STEVE Director 12734 KENWOOD LANE, Fort Myers, FL, 33907
Floyd Danny President 12734 KENWOOD LANE, Fort Myers, FL, 33907
Floyd Danny Director 12734 KENWOOD LANE, Fort Myers, FL, 33907
SMITH STAN Director 12734 KENWOOD LANE, Fort Myers, FL, 33907
Krueger John Treasurer 12734 KENWOOD LANE, Fort Myers, FL, 33907
Krueger John Director 12734 KENWOOD LANE, Fort Myers, FL, 33907
ST. LAURENT JIM Director 12734 KENWOOD LANE, Fort Myers, FL, 33907
ORNATO DAVID Director 12734 KENWOOD LANE, Fort Myers, FL, 33907
SPIRES AND ASSOCIATES Agent SPIRES AND ASSOCIATES, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 SPIRES AND ASSOCIATES -
REGISTERED AGENT ADDRESS CHANGED 2023-12-06 SPIRES AND ASSOCIATES, 12734 KENWOOD LANE, SUITE 25, FORT MYERS, FL 33907 -
REINSTATEMENT 2023-12-06 - -
CHANGE OF MAILING ADDRESS 2023-12-06 150 SMALLWOOD DR, CHOKOLOSKEE, FL 34138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 150 SMALLWOOD DR, CHOKOLOSKEE, FL 34138 -
AMENDMENT 1998-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
REINSTATEMENT 2023-12-06
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State