Entity Name: | WHISKEY CREEK VILLAGE GREEN CONDOMINIUM, SECTION FOURTEEN, 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: | 24 Apr 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 1988 (37 years ago) |
Document Number: | N02723 |
FEI/EIN Number |
592457506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL, 33919, US |
Mail Address: | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINDER DOUG | Secretary | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL, 33919 |
Kurtz Kathy | President | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL, 33919 |
Touchette Darick | Director | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL, 33919 |
Fitch Debbie | Vice President | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL, 33919 |
Sliter Daniel | Director | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL, 33919 |
SAK & Associates Mgmt, Inc | Agent | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | SAK & Associates Mgmt, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 12901 McGregor Blvd, Ste 20-216, Ft Myers, FL 33919 | - |
REINSTATEMENT | 1988-05-10 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-12 |
AMENDED ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State