Entity Name: | ST. CHARLES HARBOUR HOMEOWNERS 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: | 08 Jan 1988 (37 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 12 Jul 2009 (16 years ago) |
Document Number: | N24255 |
FEI/EIN Number |
650107023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, Fort Myers, FL, 33919, US |
Address: | 1520 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLANIN GREG | Vice President | 1520 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919 |
FREIDIN HOWARD | President | 1520 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919 |
CARNEY KEN | Treasurer | 1520 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919 |
HELIGMAN CLAUDIA | Secretary | 1520 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919 |
NORRIS JERRY | Director | 1520 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919 |
MACKESY STEVEN | Agent | 1520 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-31 | 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2024-03-31 | 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-31 | MACKESY, STEVEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-31 | 1520 ROYAL PALM SQUARE BLVD, 360, FT MYERS, FL 33919 | - |
AMENDED AND RESTATEDARTICLES | 2009-07-13 | - | - |
NAME CHANGE AMENDMENT | 1988-09-07 | ST. CHARLES HARBOUR HOMEOWNERS ASSOCIATION, INC. | - |
AMENDED AND RESTATEDARTICLES | 1988-09-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State