Entity Name: | WHISKEY CREEK VILLAGE GREEN CONDOMINIUM, SECTION SIX, ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Aug 1978 (47 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | 743796 |
FEI/EIN Number |
591722195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US |
Mail Address: | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACK STEVE | President | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
BASTIAN ELIZABETH | Secretary | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
GORVIN STEPHEN P | Treasurer | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
Anderson Gail | Director | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
RESORT MANAGEMENT GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 2685 HORSESHOE DR S., 215, STE#215, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-14 | RESORT MANAGEMENT GROUP | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE 215, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE 215, NAPLES, FL 34104 | - |
PENDING REINSTATEMENT | 2011-04-12 | - | - |
REINSTATEMENT | 2011-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-24 |
Reg. Agent Resignation | 2017-03-16 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State