Search icon

COTTAGES AT BOARDWALK PLACE, INC. - Florida Company Profile

Company Details

Entity Name: COTTAGES AT BOARDWALK PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTTAGES AT BOARDWALK PLACE, 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: 26 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2002 (22 years ago)
Document Number: P96000080179
FEI/EIN Number 593411226

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

Mail Address: P O BOX 876, EASTPOINT, FL, 32328
Address: 45 1ST STREET EAST, ST. GEORGE ISLAND, FL, 32328
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENDINNING ANN Vice President 1440 COUNTY LINE RD, ACWORTH, GA, 30101
Crawford Roger President P.O. BOX 13573, TALLAHASSEE, FL, 32317
Hancock Michelle Secretary 748 OLD QUITMAN ROAD, BOSTON, GA, 31626
COMMUNITY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 45 1ST STREET EAST, ST. GEORGE ISLAND, FL 32328 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 215 BONCYLE LAND DRIVE, EASTPOINT, FL 32328 -
CHANGE OF MAILING ADDRESS 2010-04-14 45 1ST STREET EAST, ST. GEORGE ISLAND, FL 32328 -
REGISTERED AGENT NAME CHANGED 2010-04-14 COMMUNITY MANAGEMENT SERVICES, INC -
REINSTATEMENT 2002-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State