Search icon

VILLE D'OR CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: VILLE D'OR CONDOMINIUM, 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: 07 Oct 1970 (55 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Oct 2024 (6 months ago)
Document Number: 719463
FEI/EIN Number 900315784

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

Address: 3106-3136 HARBOR BLVD, PORT CHARLOTTE, FL, 33952, US
Mail Address: C/O Ville D'OR Condominium Inc., PO Box 12345, Miami, FL, 33101, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Echtermeyer Ross President 3126 Harbor Blvd, Port Charlotte, FL, 33952
Jordan Anthony Vice President 3126 Harbor Blvd, Port Charlotte, FL, 33952
Lohn Grecia Treasurer 3106 Harbor Blvd, Port Charlotte, FL, 33952
August Joseph Secretary 3136 Harbor Blvd, Port Charlotte, FL, 33952
Veljacic Dula Director 3136 Harbor Blvd, Port Charlotte, FL, 33952
Lohn Grecia Agent 79 SW 12th Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-10-08 - -
CHANGE OF MAILING ADDRESS 2024-04-19 3106-3136 HARBOR BLVD, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 79 SW 12th Street, 3503, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2024-04-19 Lohn, Grecia -
CHANGE OF PRINCIPAL ADDRESS 2016-08-15 3106-3136 HARBOR BLVD, PORT CHARLOTTE, FL 33952 -
AMENDMENT 2013-02-18 - -
NAME CHANGE AMENDMENT 2005-12-29 VILLE D'OR CONDOMINIUM, INC. -

Documents

Name Date
Amended and Restated Articles 2024-10-08
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-22
AMENDED ANNUAL REPORT 2016-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State