CHESAPEAKE COVE AT HAWTHORNE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

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 |
Address: | 9001 Highland Woods Blvd, Bonita Springs, FL, 34135, US |
Mail Address: | 9001 Highland Woods Blvd, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
City: | Bonita Springs |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Losk Michael NJr. | President | 9001 Highland Woods Blvd, Bonita Springs, FL, 34135 |
Howard Mark | Vice President | 9001 Highland Woods Blvd, Bonita Springs, FL, 34135 |
Healy John | Secretary | 9001 Highland Woods Blvd, Bonita Springs, FL, 34135 |
Johnston Thomas Jr. | Secretary | 9001 Highland Woods Blvd, Bonita Springs, FL, 34135 |
Connell John | Director | 9001 Highland Woods Blvd, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-03 | 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2024-07-03 | 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-03 | ASSOCIA GULF COAST | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-03 | c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State