Entity Name: | VILLAGES ON LAKE AUGUSTA III AT BRECKENRIDGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Jan 2000 (25 years ago) |
Document Number: | N00000000425 |
FEI/EIN Number | 651052016 |
Address: | C/O Gulf Breeze Management Services, inc., 8910 Terrene Court, BONITA SPRINGS, FL, 34135, US |
Mail Address: | C/O Gulf Breeze Management Services, inc., 8910 Terrene Court, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIDNER RALPH L | Agent | C/O Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
Lewis Patrick | Director | C/O Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135 |
Richardson Joseph | Director | C/O Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135 |
Bartley William | Director | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
Langkau Joanne L | Secretary | C/O Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
Good Nanci F | President | C/O Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-10 | C/O Gulf Breeze Management Services, inc., 8910 Terrene Court, Suite 200, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-10 | C/O Gulf Breeze Management Services, inc., 8910 Terrene Court, Suite 200, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-10 | C/O Gulf Breeze Management Services, inc., 8910 Terrene Court, Suite 200, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2007-06-25 | WEIDNER, RALPH L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-06-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State