Search icon

CHARLOTTE COUNTY AIRPARK HANGARS BUILDING C CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHARLOTTE COUNTY AIRPARK HANGARS BUILDING C CONDOMINIUM 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 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2015 (10 years ago)
Document Number: N04000005653
FEI/EIN Number 510541775

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

Address: 28390 Challenger Blvd, Punta Gorda, FL, 33950, US
Mail Address: c/o 2511 Vasco St, Suite 114, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hendrickson Rick Secretary 28390 Challenger Blvd C1, Punta Gorda, FL, 33950
Hoffmeister Larry Treasurer 28390 Challenger Blvd C1, Punta Gorda, FL, 33950
Drake Terry Vice President 28390 Challenger Blvd C10, Punta Gorda, FL, 33950
Bob Delese President 28390 Challenger Blvd C17, Punta Gorda, FL, 33950
GF Business Services, Inc. Agent c/o 2511 Vasco St, Punta Gorda, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 28390 Challenger Blvd, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2022-06-14 28390 Challenger Blvd, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2022-06-14 GF Business Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-14 c/o 2511 Vasco St, Suite 114, Punta Gorda, FL 33950 -
REINSTATEMENT 2015-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-07-06
AMENDED ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State