Entity Name: | LUCAYA COUNTRY CLUB 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: | 31 Jul 1968 (57 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Jun 2021 (4 years ago) |
Document Number: | 715040 |
FEI/EIN Number |
591289566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
Address: | C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hillard John | President | C/O RealManage, Osprey, FL, 34229 |
Lampton Carol | Vice President | C/O RealManage, Osprey, FL, 34229 |
Hopkins Teresa | Treasurer | C/O RealManage, Osprey, FL, 34229 |
Wells Olah, P.A. | Agent | 3277 Fruitville Rd, Sarasota, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-26 | 3277 Fruitville Rd, Building B, Sarasota, FL 34237 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-26 | Wells Olah, P.A. | - |
CHANGE OF MAILING ADDRESS | 2023-07-26 | C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 | - |
AMENDED AND RESTATEDARTICLES | 2021-06-01 | - | - |
AMENDMENT | 2019-03-07 | - | - |
REINSTATEMENT | 2003-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1986-05-06 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
AMENDED ANNUAL REPORT | 2023-07-26 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-07 |
Amended and Restated Articles | 2021-06-01 |
ANNUAL REPORT | 2021-03-16 |
AMENDED ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2020-01-03 |
Reg. Agent Change | 2019-05-08 |
Amendment | 2019-03-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State