Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State