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 |
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 | - |
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 | - | - |
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 |
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