Search icon

CHESAPEAKE POINT CO-OP, INC. - Florida Company Profile

Company Details

Entity Name: CHESAPEAKE POINT CO-OP, 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: 24 May 2005 (20 years ago)
Document Number: N05000005406
FEI/EIN Number 202892979

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

Address: c/o Monarch Association Management, 500 Alternate 19 South, PALM HARBOR, FL, 34683, US
Mail Address: c/o Monarch Association Management, 500 Alternate 19 South, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simmons Scott President c/o Monarch Association Management, PALM HARBOR, FL, 34683
Picurro Mark Secretary c/o Monarch Association Management, PALM HARBOR, FL, 34683
Batteen Reynold Director c/o Monarch Association Management, PALM HARBOR, FL, 34683
Charban Douglas Director c/o Monarch Association Management, PALM HARBOR, FL, 34683
Larson Eric Director 500 Alternate 19 South, Palm Harbor, FL, 34683
Andres Sally Treasurer c/o Monarch Association Management, PALM HARBOR, FL, 34683
Marino M. S Agent c/o Monarch Association Management, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 c/o Monarch Association Management, 500 Alternate 19 South, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2017-04-25 c/o Monarch Association Management, 500 Alternate 19 South, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 c/o Monarch Association Management, 500 Alternate 19 South, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2015-04-02 Marino, M. Susan -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-25
AMENDED ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State