THE VILLAGES OF LAKE-SUMTER, INC. - Florida Company Profile
Headquarter
Entity Name: | THE VILLAGES OF LAKE-SUMTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Feb 1959 (67 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 03 Feb 2023 (3 years ago) |
Document Number: | 220546 |
FEI/EIN Number | 590883380 |
Address: | 7580 Middleton Drive, Middleton, FL, 34762, US |
Mail Address: | 7580 Middleton Drive, Middleton, FL, 34762, US |
ZIP code: | 34762 |
City: | The Villages |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stoff Kenneth L | Treasurer | 7580 Middleton Drive, Middleton, FL, 34762 |
HUDSON BRIAN DESQ. | Agent | 7580 Middleton Drive, Middleton, FL, 34762 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State