Search icon

CLIFF LAKE VILLAS, INC. - Florida Company Profile

Company Details

Entity Name: CLIFF LAKE VILLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 29 May 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: 712835
FEI/EIN Number 590881813

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Next Generation Management, 1051 SE 14th Place, Fort Lauderdale, FL, 33316, US
Mail Address: Cliff Lake Villas, Inc., c/o Next Generation Management, Sunrise, FL, 33325, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMERMAN PETER Director c/o Next Generation Management, Fort Lauderdale, FL, 33316
Loveland Louise President c/o Next Generation Management, Fort Lauderdale, FL, 33316
Kelsey Robert Director c/o Next Generation Management, Fort Lauderdale, FL, 33316
Sheiffele Judith Treasurer c/o Next Generation Management, Fort Lauderdale, FL, 33316
QUALLS KATHLEEN Secretary c/o Next Generation Management, Fort Lauderdale, FL, 33316
SYLVIA ROBERT Vice President c/o Next Generation Management, Fort Lauderdale, FL, 33316
STRALEY & OTTO, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 c/o Next Generation Management, 1051 SE 14th Place, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2024-03-26 c/o Next Generation Management, 1051 SE 14th Place, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2019-03-05 Straley Otto, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 Straley Otto, P.A., 2699 Stirling Rd, #C207, Fort Lauderdale, FL 33312 -
AMENDMENT 2018-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000410314 TERMINATED 1000000829003 BROWARD 2019-06-10 2039-06-12 $ 1,556.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-11-11
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-08-06
AMENDED ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2021-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State