Entity Name: | WHISKEY CREEK VILLAGE GREEN SECTION TWO ASSOCIATION, 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: | 27 Apr 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2022 (3 years ago) |
Document Number: | 726260 |
FEI/EIN Number |
591452912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12650 Whitehall Dr, FT MYERS, FL, 33907, US |
Mail Address: | 12906 Tampa Oaks Bvld, Suite 100, Temple Terrace, FL, 33637, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOTCAMP JANICE | President | 12650 Whitehall Dr, FT MYERS, FL, 33907 |
HEIDBREDER KAROL | Treasurer | 12650 Whitehall Dr, FT MYERS, FL, 33907 |
Hoesch Lynn | Vice President | 12650 Whitehall, Fort Myers, FL, 33907 |
Hicks Ron | Director | 12650 Whitehall, Fort Myers, FL, 33907 |
Lewandowski Thomas | Director | 12650 Whitehall, Fort Myers, FL, 33907 |
Lynch Kathy | Secretary | 12650 Whitehall, Fort Myers, FL, 33907 |
HOME ENCOUNTER HECM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Home Encounter HECM LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 12906 Tampa Oaks Bvld, Suite 100, Temple Terrace, FL 33637 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 12650 Whitehall Dr, FT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 12650 Whitehall Dr, FT MYERS, FL 33907 | - |
REINSTATEMENT | 2022-10-14 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2022-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
Reinstatement | 2022-10-14 |
Reg. Agent Resignation | 2022-02-14 |
ANNUAL REPORT | 2021-06-04 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State