Entity Name: | WHISKEY CREEK VILLAGE GREEN CONDOMINIUM, SECTION TWELVE, 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: | 09 Feb 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 1985 (40 years ago) |
Document Number: | 761815 |
FEI/EIN Number |
592208194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12650 Whitehall Drive, Fort Myers, FL, 33907, US |
Mail Address: | HomeRiver Group, 12906 Tampa Oaks Bvld, Temple Terrace, FL, 33637, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Valley Christine | President | HomeRiver Group, Fort Myers, FL, 33907 |
BUTTERFIELD GARY | Treasurer | HomeRiver Group, Fort Myers, FL, 33907 |
Lepper David | Vice President | HomeRiver Group, Fort Myers, FL, 33907 |
Gadzik Joseph | Director | HomeRiver Group, Fort Myers, FL, 33907 |
HOME ENCOUNTER HECM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Home Encounter HECM LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | HomeRiver Group, 12906 Tampa Oaks Bvld, Suite 100, Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 12650 Whitehall Drive, Fort Myers, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 12650 Whitehall Drive, Fort Myers, FL 33907 | - |
REINSTATEMENT | 1985-01-28 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2022-03-21 |
Reg. Agent Resignation | 2022-03-21 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State