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 |
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 | - |
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 | - | - |
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