Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHARLOTTE BAY VILLAS ASSOCIATIONS, INC.

Filing Information
742292 59-2341659 04/06/1978 FL ACTIVE CANCEL ADM DISS/REV 11/01/2005 NONE
Principal Address
1020 W MARION AVE
PUNTA GORDA, FL 33950

Changed: 03/19/2013
Mailing Address
c/o Palmer Property Management
6210 Scott Street, Unit 214
Punta Gorda, FL 33950

Changed: 01/22/2018
Registered Agent Name & Address Palmer Property Management
c/o Palmer Property Management
6210 Scott Street, Unit 214
Punta Gorda, FL 33950

Name Changed: 03/19/2013

Address Changed: 01/22/2018
Officer/Director Detail Name & Address

Title Director, Treasurer

Harper, Arnold
c/o Palmer Property Management
6210 Scott Street, Unit 214
Punta Gorda, FL 33950

Title Director, President

Leonard, Robert
c/o Palmer Property Management
6210 Scott Street, Unit 214
Punta Gorda, FL 33950

Title Director, Secretary

Lemon, Mark
c/o Palmer Property Management
6210 Scott Street, Unit 214
Punta Gorda, FL 33950

Title Director, VP

Damilowski, Walter
c/o Palmer Property Management
6210 Scott Street, Unit 214
Punta Gorda, FL 33950

Title Director

Waldman, Daniel
c/o Palmer Property Management
6210 Scott Street, Unit 214
Punta Gorda, FL 33950

Annual Reports
Report YearFiled Date
2022 02/04/2022
2023 02/24/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
06/23/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
08/24/2006 -- ANNUAL REPORT View image in PDF format
11/01/2005 -- REINSTATEMENT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- Reg. Agent Change View image in PDF format
09/29/1999 -- Reg. Agent Change View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format