Search icon

COCKLESHELL VILLAGE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COCKLESHELL VILLAGE 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: 18 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2007 (18 years ago)
Document Number: N03000007085
FEI/EIN Number 562420701

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

Address: c/o Gulf Breeze Management Services of SWF, 8910 Terrene Court, Bonita Springs, FL, 34135, US
Mail Address: c/o Gulf Breeze Management Services of SWF, 8910 Terrene Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Aurelio Secretary c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135
Kroening Julie Vice President c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135
Provoast Nelzabeth Treasurer c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135
Weidner Ralph L Agent c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135
Rawer Michael A President c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 c/o Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 c/o Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2024-04-26 c/o Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Weidner, Ralph L. -
REINSTATEMENT 2007-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State