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

Entity Name: | WHISKEY CREEK VILLAGE GREEN CONDOMINIUM, SECTION SIX, 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: | 03 Aug 1978 (47 years ago) |
Date of dissolution: | 27 Sep 2024 (10 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (10 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 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASTIAN ELIZABETH | Secretary | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
GORVIN STEPHEN P | Treasurer | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
- | Agent | - |
MOCK STEVE | President | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
TOBECK KEITH | Director | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
PULS JOHN | Vice President | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State