Search icon

THE VILLAGES OF LAKE-SUMTER, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
5837915
State:
NEW YORK
Type:
Headquarter of
Company Number:
9541cc6b-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2014-CA-429

Parties

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

Documents

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

Motor Carrier Census

DBA Name:
THE V ILLAGES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 753-6223
Add Date:
1995-05-30
Operation Classification:
Private(Property), Priv. Pass. (Business), Priv. Pass.(Non-business)
power Units:
21
Drivers:
21
Inspections:
2
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State