Search icon

WHISKEY CREEK VILLAGE GREEN CONDOMINIUM, SECTION SEVEN ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WHISKEY CREEK VILLAGE GREEN CONDOMINIUM, SECTION SEVEN 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: 19 Jan 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2016 (8 years ago)
Document Number: 741391
FEI/EIN Number 591886854

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

Address: 5583 Williamson Way, FORT MYERS, FL, 33919-2746, US
Mail Address: 5583 Williamson Way, FT MYERS, FL, 33919-2746, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Azevedo Roger President 5583 Williamson Way, FORT MYERS, FL, 339192746
Girolamo Anne Secretary 5555 Williamson Way, FORT MYERS, FL, 339192746
Plummer Karen Treasurer 1586 Tredegar Drive, Ft. Myers, FL, 339192746
MOE DAVID Director 4857 TREDEGAR LANE, FORT MYERS, FL, 339192746
WCVG #7 Agent 5583 Williamson Way, FORT MYERS, FL, 339192746
Hopen Jim Vice President 4829 TREDEGAR LN, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5583 Williamson Way, FORT MYERS, FL 33919-2746 -
REGISTERED AGENT NAME CHANGED 2024-04-29 WCVG #7 -
CHANGE OF MAILING ADDRESS 2024-01-29 5583 Williamson Way, FORT MYERS, FL 33919-2746 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 5583 Williamson Way, FORT MYERS, FL 33919-2746 -
REINSTATEMENT 2016-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDED AND RESTATEDARTICLES 1996-04-03 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-11-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State