Entity Name: | PHASE ONE PROPERTY OWNER'S DOCK ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHASE ONE PROPERTY OWNER'S DOCK ASSOCIATION, 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: | 08 Mar 1999 (26 years ago) |
Document Number: | P99000021578 |
FEI/EIN Number |
650904595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 640, BOKEELIA, FL, 33922, US |
Address: | 8115 MAIN STREET, BOKEELIA, FL, 33922, US |
ZIP code: | 33922 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Prosser Ted | Agent | 8115 MAIN STREET, BOKEELIA, FL, 33922 |
Frank Simpson | Director | POST OFFICE BOX 640, BOKEELIA, FL, 33922 |
PROSSER TED | Manager | 8115 MAIN STREET, SEA MYSTIC COTTAGE, BOKEELIA, FL, 33922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-20 | Prosser, Ted | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 8115 MAIN STREET, BOKEELIA, FL 33922 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-25 | 8115 MAIN STREET, BOKEELIA, FL 33922 | - |
CHANGE OF MAILING ADDRESS | 2009-02-25 | 8115 MAIN STREET, BOKEELIA, FL 33922 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State