Search icon

CHESAPEAKE COVE AT HAWTHORNE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CHESAPEAKE COVE AT HAWTHORNE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jun 2006 (19 years ago)
Document Number: N06000006096
FEI/EIN Number 205006504
Mail Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Fort Myers, FL, 33912, US
Address: 13461 Parker Commons Blvd., Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIA GULF COAST, INC. Agent

President

Name Role Address
Losk Michael NJr. President c/o Associa Gulf Coast, Fort Myers, FL, 33912

Vice President

Name Role Address
Howard Mark Vice President c/o Associa Gulf Coast, Fort Myers, FL, 33912

Secretary

Name Role Address
Healy John Secretary c/o Associa Gulf Coast, Fort Myers, FL, 33912
Johnston Thomas Jr. Secretary c/o Associa Gulf Coast, Fort Myers, FL, 33912

Director

Name Role Address
Connell John Director c/o Associa Gulf Coast, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2024-07-03 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2024-07-03 ASSOCIA GULF COAST No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-03 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State