Search icon

THE GREENS AT FOUNTAIN LAKES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GREENS AT FOUNTAIN LAKES CONDOMINIUM 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: 12 Jul 2005 (20 years ago)
Document Number: N05000007126
FEI/EIN Number 202994207

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O PEGASUS PROPERTY MANAGEMENT, 8840 TERRENE COURT, BONITA SPRINGS, FL, 34135, US
Mail Address: C/O PEGASUS PROPERTY MANAGEMENT, 8840 TERRENE COURT, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER MICHAEL President 8840 TERRENE COURT #102, BONITA SPRINGS, FL, 34135
Starz Mary Jo Director 8840 TERRENE COURT #102, BONITA SPRINGS, FL, 34135
KADEY RON Treasurer 8840 TERRENE COURT #102, BONITA SPRINGS, FL, 34135
Gnojek Cheryl Vice President C/O PEGASUS PROPERTY MANAGEMENT, BONITA SPRINGS, FL, 34135
FURMANSKI ALEX Secretary C/O PEGASUS PROPERTY MANAGEMENT, BONITA SPRINGS, FL, 34135
Chapman Michael Agent 8840 TERRENE COURT #102, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 Chapman, Michael -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 C/O PEGASUS PROPERTY MANAGEMENT, 8840 TERRENE COURT, SUITE 102, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2019-04-23 C/O PEGASUS PROPERTY MANAGEMENT, 8840 TERRENE COURT, SUITE 102, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 8840 TERRENE COURT #102, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-04
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State