Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHARLESTON SQUARE CONDOMINIUM ASSOCIATION OF NAPLES, INC.

Filing Information
N96000005469 65-0751476 10/21/1996 FL ACTIVE
Principal Address
C/O Resort Management
2685 Horseshoe Dr S
215
Naples, FL 34110

Changed: 01/31/2024
Mailing Address
C/O Resort Management
2685 Horseshoe Dr S
215
Naples, FL 34110

Changed: 01/31/2024
Registered Agent Name & Address RESORT MANAGEMENT
C/O Resort Management
2685 Horseshoe Dr S
215
Naples, FL 34110

Name Changed: 01/31/2024

Address Changed: 01/31/2024
Officer/Director Detail Name & Address

Title President

CALHOUN, TREVOR
C/O Resort Management
2685 Horseshoe Dr S
215
Naples, FL 34110

Title Director

Alter, Joshua
C/O Resort Management
2685 Horseshoe Dr S
215
Naples, FL 34110

Title SECRETARY, Treasurer

Brouwer, Rob
C/O Resort Management
2685 Horseshoe Dr S
215
Naples, FL 34110

Title VP

Daley, John
C/O Resort Management
2685 Horseshoe Dr S
215
Naples, FL 34110

Title Director

LLC, Ardo
C/O Resort Management
2685 Horseshoe Dr S
215
Naples, FL 34110

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/10/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
08/11/2017 -- Reg. Agent Change View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
11/21/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
11/04/2013 -- Off/Dir Resignation View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
07/18/2011 -- Reg. Agent Change View image in PDF format
05/03/2011 -- Reg. Agent Change View image in PDF format
03/11/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
04/04/2002 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
10/21/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format