Entity Name: | THE VILLAGES OF LAKE-SUMTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE VILLAGES OF LAKE-SUMTER, 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: | 21 Feb 1959 (66 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 03 Feb 2023 (2 years ago) |
Document Number: | 220546 |
FEI/EIN Number |
590883380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7580 Middleton Drive, Middleton, FL, 34762, US |
Mail Address: | 7580 Middleton Drive, Middleton, FL, 34762, US |
ZIP code: | 34762 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parr Jennifer L | Director | 7580 Middleton Drive, Middleton, FL, 34762 |
Dzuro Martin L | Vice President | 7580 Middleton Drive, Middleton, FL, 34762 |
Morse Mark G | Director | 7580 Middleton Drive, Middleton, FL, 34762 |
Dadeo Tracy M | Director | 7580 Middleton Drive, Middleton, FL, 34762 |
Chandler Robert LIV | Vice President | 7580 Middleton Drive, Middleton, FL, 34762 |
Stoff Kenneth L | Treasurer | 7580 Middleton Drive, Middleton, FL, 34762 |
HUDSON BRIAN DESQ. | Agent | 7580 Middleton Drive, Middleton, FL, 34762 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000169904 | MUDER CONSTRUCTION | ACTIVE | 2021-12-22 | 2026-12-31 | - | 3619 KIESSEL ROAD, THE VILLAGES, FL, 32163 |
G19000067510 | THE VILLAGES ENTERTAINMENT | EXPIRED | 2019-06-13 | 2024-12-31 | - | 3619 KIESSEL ROAD, THE VILLAGES, FL, 32163 |
G16000140492 | THE VILLAGES DESIGN CENTER | ACTIVE | 2016-12-29 | 2026-12-31 | - | 7580 MIDDLETON DRIVE, MIDDLETON, FL, 34762 |
G16000133110 | BANNER MERCANTILE | EXPIRED | 2016-12-12 | 2021-12-31 | - | 1020 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162 |
G16000133111 | CARTER CONSTRUCTION | ACTIVE | 2016-12-12 | 2026-12-31 | - | 7580 MIDDLETON DRIVE, MIDDLETON, FL, 34762 |
G16000133116 | THE VILLAGES POLO CLUB | EXPIRED | 2016-12-12 | 2021-12-31 | - | 1020 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162 |
G16000133113 | KATIE BELLE'S | EXPIRED | 2016-12-12 | 2021-12-31 | - | 1020 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162 |
G16000122319 | THE VILLAGES | ACTIVE | 2016-11-10 | 2026-12-31 | - | 7580 MIDDLETON DRIVE, MIDDLETON, FL, 34762 |
G15000081239 | HASKINS CONSTRUCTION | EXPIRED | 2015-08-06 | 2020-12-31 | - | 1020 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162 |
G15000051579 | DZURO & ASSOCIATES | ACTIVE | 2015-05-27 | 2025-12-31 | - | 7580 MIDDLETON DRIVE, MIDDLETON, FL, 34762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-04 | 7580 Middleton Drive, Middleton, FL 34762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-04 | 7580 Middleton Drive, Middleton, FL 34762 | - |
CHANGE OF MAILING ADDRESS | 2024-10-04 | 7580 Middleton Drive, Middleton, FL 34762 | - |
MERGER | 2023-02-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000238749 |
REGISTERED AGENT NAME CHANGED | 2016-08-10 | HUDSON, BRIAN D, ESQ. | - |
MERGER | 2008-12-08 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000091971 |
MERGER | 2006-10-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000060119 |
MERGER | 2006-04-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000056811 |
MERGER | 2006-01-13 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000055025 |
AMENDMENT | 1996-08-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS L. BURKE, GERALD R. FERLISI, ET AL. VS SUMTER LANDING COMMUNITY, ETC., ET AL. | 5D2015-1383 | 2015-04-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUSAN C. RICHMOND |
Role | Appellant |
Status | Active |
Name | GERALD R. FERLISI |
Role | Appellant |
Status | Active |
Name | THOMAS L. BURKE |
Role | Appellant |
Status | Active |
Representations | CAROL M. ANDERSON |
Name | SUMTER LANDING COMMUNITY DEVEL |
Role | Appellee |
Status | Active |
Representations | Stephanie J. Brionez, Hala A. Sandridge, G. CALVIN HAYES, DARREN D. FARFANTE, Stephen W. Johnson |
Name | THE VILLAGES OF LAKE-SUMTER, INC. |
Role | Appellee |
Status | Active |
Name | MARK G. MORSE |
Role | Appellee |
Status | Active |
Name | H. GARY MORSE |
Role | Appellee |
Status | Active |
Name | Hon. William H. Hallman, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-08-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-08-20 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-08-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-08-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SUMTER LANDING COMMUNITY DEVEL |
Docket Date | 2015-08-03 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ AE'S 6/16 MOT TO STRIKE IS MOOT |
Docket Date | 2015-06-17 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ JURIS RELINQ FOR 60 DYS. AA TO FILE STATUS RPT. |
Docket Date | 2015-06-16 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ AMENDED NOTICE; MOOT PER 8/3 ORDER |
On Behalf Of | SUMTER LANDING COMMUNITY DEVEL |
Docket Date | 2015-06-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SUMTER LANDING COMMUNITY DEVEL |
Docket Date | 2015-06-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AMENDED NOTICE PER 6/8ORDER |
On Behalf Of | THOMAS L. BURKE |
Docket Date | 2015-06-08 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 10 DAYS; AAS SHALL FILE AN AMEND NOTICE OF PENDING MOTIONS... |
Docket Date | 2015-06-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ PENDING MOTIONS POSTPONING RENDITION |
On Behalf Of | THOMAS L. BURKE |
Docket Date | 2015-05-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/27 ORDER; "MEMORANDUM IN SUPPORT OF APPELLATE JURISDICTION" |
On Behalf Of | THOMAS L. BURKE |
Docket Date | 2015-04-27 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS; AAS SHOW CAUSE WHY NOT DISM... |
Docket Date | 2015-04-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-04-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-04-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-04-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/20/15 |
On Behalf Of | THOMAS L. BURKE |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-04 |
ANNUAL REPORT | 2024-04-29 |
Merger | 2023-02-03 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-25 |
AMENDED ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2019-01-03 |
AMENDED ANNUAL REPORT | 2018-09-10 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State