Search icon

CHARLEE ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CHARLEE ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2021 (4 years ago)
Document Number: N05000001957
FEI/EIN Number 260110187
Address: 6704 LONE OAK BLVD, NAPLES, FL, 34109, US
Mail Address: 6704 LONE OAK BLVD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
GUARDIAN PROPERTY MANAGEMENT LLC Agent

President

Name Role Address
FRANCOEUR JONAS President 6704 LONE OAK BLVD, NAPLES, FL, 34109

Vice President

Name Role Address
MENDEZ RAQUEL Vice President 6704 LONE OAK BLVD, NAPLES, FL, 34109

Secretary

Name Role Address
LUC CHARELUS SAINT Secretary 6704 LONE OAK BLVD, NAPLES, FL, 34109

Director

Name Role Address
GARCIA HUMBERTO Director 6704 LONE OAK BLVD, NAPLES, FL, 34109
PIERRE EDISON Director 6704 LONE OAK BLVD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
AMENDMENT 2021-05-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-12 6704 LONE OAK BLVD, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2019-12-12 6704 LONE OAK BLVD, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2019-12-12 GUARDIAN PROPERTY MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-12 6704 LONE OAK BLVD, NAPLES, FL 34109 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
Amendment 2021-05-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-12-12
Reg. Agent Resignation 2019-10-18
ANNUAL REPORT 2019-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State