Search icon

COCKLESHELL VILLAGE PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: COCKLESHELL VILLAGE PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Aug 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2007 (18 years ago)
Document Number: N03000007085
FEI/EIN Number 562420701
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

Agent

Name Role Address
Weidner Ralph L Agent c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135

Vice President

Name Role Address
Kroening Julie Vice President c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135

Treasurer

Name Role Address
Provoast Nelzabeth Treasurer c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135

Secretary

Name Role Address
Gonzalez Aurelio Secretary c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135

President

Name Role Address
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 No data
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 No data
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 No data
REGISTERED AGENT NAME CHANGED 2024-04-26 Weidner, Ralph L. No data
REINSTATEMENT 2007-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

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 Feb 2025

Sources: Florida Department of State