Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CENTRE COURT I CONDOMINIUM ASSOCIATION, INC.
Filing Information
763144
31-1009471
05/06/1982
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
04/30/2018
NONE
Principal Address
Changed: 03/30/1988
2121 COLLIER AVENUE
FT MYERS, FL 33901
FT MYERS, FL 33901
Changed: 03/30/1988
Mailing Address
Changed: 06/04/2018
C/O Coastal Association Services, LLC
PO Box 152930
Cape Coral, FL 33915
PO Box 152930
Cape Coral, FL 33915
Changed: 06/04/2018
Registered Agent Name & Address
Coastal Association Services, LLC
Name Changed: 06/04/2018
Address Changed: 04/18/2019
1314 Cape Coral Pkwy E
205
Cape Coral, FL 33904
205
Cape Coral, FL 33904
Name Changed: 06/04/2018
Address Changed: 04/18/2019
Officer/Director Detail
Name & Address
Title VP
Brewer, Dorsie & Jocelyn
Title Treasurer
Hirsch, Laura
Title Secretary
Gebow, Susan
Title Director
Smith, Randal
Title President
Blankenship, Nancy
Title VP
Brewer, Dorsie & Jocelyn
C/O Coastal Association Services, LLC
PO Box 152930
Cape Coral, FL 33915
PO Box 152930
Cape Coral, FL 33915
Title Treasurer
Hirsch, Laura
C/O Coastal Association Services, LLC
PO Box 152930
Cape Coral, FL 33915
PO Box 152930
Cape Coral, FL 33915
Title Secretary
Gebow, Susan
C/O Coastal Association Services, LLC
PO Box 152930
Cape Coral, FL 33915
PO Box 152930
Cape Coral, FL 33915
Title Director
Smith, Randal
C/O Coastal Association Services, LLC
PO Box 152930
Cape Coral, FL 33915
PO Box 152930
Cape Coral, FL 33915
Title President
Blankenship, Nancy
C/O Coastal Association Services, LLC
PO Box 152930
Cape Coral, FL 33915
PO Box 152930
Cape Coral, FL 33915
Annual Reports
Report Year | Filed Date |
2022 | 03/15/2022 |
2023 | 03/27/2023 |
2024 | 03/22/2024 |
Document Images