Search icon

VILLAGES ON LAKE AUGUSTA III AT BRECKENRIDGE CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
WEIDNER RALPH L Agent C/O Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135

Director

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

Secretary

Name Role Address
Langkau Joanne L Secretary C/O Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135

President

Name Role Address
Good Nanci F President C/O Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135

Events

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

Documents

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