Entity Name: | ENCHANTING SHORES CO-OP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Feb 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Apr 2007 (18 years ago) |
Document Number: | M67157 |
FEI/EIN Number | 65-0044899 |
Address: | 17 Turquoise Ave, Naples, FL 34114 |
Mail Address: | 17 Turquoise Ave, Naples, FL 34114 |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THORNTON LAW FIRM, PLLC | Agent |
Name | Role | Address |
---|---|---|
Jim , Sperbeck | Vice President | 63 Turquoise Ave, NAPLES, FL 34114 |
Name | Role | Address |
---|---|---|
Marshall, Melissa | President | 13 Aquamarine Ave, Naples, FL 34114 |
Name | Role | Address |
---|---|---|
Malody, James Dale | Director | 53 Turquiose Ave, NAPLES, FL 34114 |
St. John, Patrick | Director | 32 Aquamarine Avenue, NAPLES, FL 34114 |
Rashley, Tom | Director | 17 Garnet Drive, Naples, FL 34114 |
Name | Role | Address |
---|---|---|
Whaley, Kelley J | Treasurer | 31 Jasper Drive, Naples, FL 34114 |
Name | Role | Address |
---|---|---|
Pfeifer, Gary | director | 27 Peridot Dr, Naples, FL 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-01 | THORNTON LAW FIRM, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 100 AVIATION DRIVE S, SUITE 106, NAPLES, FL 34104 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-04 | 17 Turquoise Ave, Naples, FL 34114 | No data |
CHANGE OF MAILING ADDRESS | 2017-08-04 | 17 Turquoise Ave, Naples, FL 34114 | No data |
AMENDMENT | 2007-04-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
AMENDED ANNUAL REPORT | 2023-07-14 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-08-04 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State