Search icon

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

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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