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 |
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 |
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. | - |
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