Search icon

PHASE ONE PROPERTY OWNER'S DOCK ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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