Entity Name: | CITY CENTER PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Jul 2002 (23 years ago) |
Document Number: | N02000005587 |
FEI/EIN Number | 651185798 |
Address: | 10521 Glen Lakes Dr, Estero, FL, 34135, US |
Mail Address: | 10521 Glen Lakes Dr, Estero, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APEL TIM W | Agent | 10521 Glen Lakes Dr, Estero, FL, 34135 |
Name | Role | Address |
---|---|---|
APEL TIM W | President | 10521 Glen Lakes Dr, Estero, FL, 34135 |
Name | Role | Address |
---|---|---|
Apel Tim W | Vice President | 10521 Glen Lakes Dr, Estero, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 10521 Glen Lakes Dr, Estero, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 10521 Glen Lakes Dr, Estero, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 10521 Glen Lakes Dr, Estero, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-06 | APEL, TIM W | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State