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 |
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 |
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 | - | - |
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