Search icon

CHITWOOD COMMERCIAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHITWOOD COMMERCIAL CENTER 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: 09 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: N06000010557
FEI/EIN Number 262626894

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

Address: 11680 CHITWOOD DR, FORT MYERS, FL, 33908, US
Mail Address: 11680 CHITWOOD DR, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kirkland Billy L President 2090 SUNSET CIRCLE, SANIBEL, FL, 33957
KIRKLAND SALLI Director 2090 SUNSET CIRCLE, SANIBEL, FL, 33957
Schuyler Peter Director 18048 San Carlos Blvd., Fort Myers Beach, FL, 33931
Kirkland Billy L Director 2090 SUNSET CIRCLE, SANIBEL, FL, 33957
KIRKLAND SALLI Vice President 2090 SUNSET CIRCLE, SANIBEL, FL, 33957
Schuyler Peter Secretary 18048 San Carlos Blvd., Fort Myers Beach, FL, 33931
Schuyler Peter Treasurer 18048 San Carlos Blvd., Fort Myers Beach, FL, 33931
R&A AGENTS, INC. ATTN: S. WINER Agent 2320 FIRST STREET SUITE 1000, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
REGISTERED AGENT NAME CHANGED 2023-10-03 R&A AGENTS, INC. ATTN: S. WINER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-03-29 11680 CHITWOOD DR, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-31 11680 CHITWOOD DR, FORT MYERS, FL 33908 -
CANCEL ADM DISS/REV 2008-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-10-29
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State