Search icon

CHARTHOUSE SUITES VACATION OWNERSHIP, INC. - Florida Company Profile

Company Details

Entity Name: CHARTHOUSE SUITES VACATION OWNERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARTHOUSE SUITES VACATION OWNERSHIP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Apr 1996 (29 years ago)
Document Number: P96000033011
FEI/EIN Number 593388947

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

Mail Address: 13555 BISHOPS COURT, SUITE 345, BROOKFIELD, WI, 53005
Address: 850 BAYWAY, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
KEIRLEBER JEFFREY Director 240 BAYSIDE DRIVE, CLEARWATER, FL, 33767
KEIRLEBER JEFFREY President 240 BAYSIDE DRIVE, CLEARWATER, FL, 33767
SWEET MICHAEL Secretary 13555 BISHOPS COURT, STE 345, BROOKFIELD, WI, 53005

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-12-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-12-29 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2009-04-27 850 BAYWAY, CLEARWATER, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 850 BAYWAY, CLEARWATER, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State