Entity Name: | CHILTINGTON COURT CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Sep 1992 (32 years ago) |
Document Number: | N50928 |
FEI/EIN Number | 65-0357467 |
Address: | 15200 Cedarwood Lane, Naples, FL 34110 |
Mail Address: | 193 Hollyberry Road, Bristol, CT 06010 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Preleski, David J, Esq. | Agent | 15200 Cedarwood Lane, Apt B-105, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
Preleski, David | President | 15200CEDARWOOD LANE, NAPLES, FL 34110 |
Cullinane, Bill | President | 7736 Citrus Hill Lane, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
Preleski, David | Director | 15200CEDARWOOD LANE, NAPLES, FL 34110 |
Name | Role | Address |
---|---|---|
Mariano, Rocco | Secretary | 7736 Citrus Hill Lane, NAPLES, FL 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-19 | 15200 Cedarwood Lane, Naples, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 15200 Cedarwood Lane, Apt B-105, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-14 | 15200 Cedarwood Lane, Naples, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2022-07-14 | Preleski, David J, Esq. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State