Search icon

ENCHANTING SHORES CO-OP, INC.

Company Details

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

Agent

Name Role
THORNTON LAW FIRM, PLLC Agent

Vice President

Name Role Address
Jim , Sperbeck Vice President 63 Turquoise Ave, NAPLES, FL 34114

President

Name Role Address
Marshall, Melissa President 13 Aquamarine Ave, Naples, FL 34114

Director

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

Treasurer

Name Role Address
Whaley, Kelley J Treasurer 31 Jasper Drive, Naples, FL 34114

director

Name Role Address
Pfeifer, Gary director 27 Peridot Dr, Naples, FL 34114

Events

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

Documents

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