Search icon

CHARLOTTE COUNTY AIRPARK PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHARLOTTE COUNTY AIRPARK PROPERTY OWNERS ASSOCIATION, 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: 07 Aug 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2018 (7 years ago)
Document Number: N00000005125
FEI/EIN Number 201054618

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

Mail Address: c/o STAR HOSPITALITY MANAGEMENT, 26530 MALLARD WAY, PUNTA GORDA, FL, 33950, US
Address: 28031 Commerce Lake Dr, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLENKAMP DENNIS J Chairman c/o STAR HOSPITALITY MANAGEMENT, PUNTA GORDA, FL, 33950
Henry J. Robert Jr. Vice President c/o STAR HOSPITALITY MANAGEMENT, PUNTA GORDA, FL, 33950
Raville Steve Vice President c/o STAR HOSPITALITY MANAGEMENT, PUNTA GORDA, FL, 33950
Star Hospitality Management Agent c/o STAR HOSPITALITY MANAGEMENT, PUNTA GORDA, FL, 33950
FULLENKAMP DENNIS J President c/o STAR HOSPITALITY MANAGEMENT, PUNTA GORDA, FL, 33950
SHOUP Peter Vice President c/o STAR HOSPITALITY MANAGEMENT, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-13 c/o STAR HOSPITALITY MANAGEMENT, 26530 MALLARD WAY, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2024-08-13 Star Hospitality, Management -
CHANGE OF MAILING ADDRESS 2024-08-13 28031 Commerce Lake Dr, PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 28031 Commerce Lake Dr, PUNTA GORDA, FL 33950 -
AMENDMENT 2018-07-06 - -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2004-05-24 - -
REINSTATEMENT 2004-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-11
Amendment 2018-07-06
ANNUAL REPORT 2018-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State