Search icon

CHARLESTON SQUARE CONDOMINIUM ASSOCIATION OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: CHARLESTON SQUARE CONDOMINIUM ASSOCIATION OF NAPLES, 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: 21 Oct 1996 (28 years ago)
Document Number: N96000005469
FEI/EIN Number 650751476

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

Address: C/O Resort Management, 2685 Horseshoe Dr S, Naples, FL, 34110, US
Mail Address: C/O Resort Management, 2685 Horseshoe Dr S, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALHOUN TREVOR President C/O Resort Management, Naples, FL, 34110
Alter Joshua Director C/O Resort Management, Naples, FL, 34110
Brouwer Rob Secretary C/O Resort Management, Naples, FL, 34110
Daley John Vice President C/O Resort Management, Naples, FL, 34110
LLC Ardo Director C/O Resort Management, Naples, FL, 34110
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 C/O Resort Management, 2685 Horseshoe Dr S, 215, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2024-01-31 C/O Resort Management, 2685 Horseshoe Dr S, 215, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2024-01-31 RESORT MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 C/O Resort Management, 2685 Horseshoe Dr S, 215, Naples, FL 34110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000593023 TERMINATED 1000000311455 COLLIER 2012-08-28 2032-09-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-26
Reg. Agent Change 2017-08-11
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-11-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State