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 |
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 | - |
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 | - |
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 |
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