Search icon

CG VILLAS BUILDING I CONDOMINIUN ASSOCIATION, INC.

Company Details

Entity Name: CG VILLAS BUILDING I CONDOMINIUN ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2009 (15 years ago)
Document Number: N06000006277
FEI/EIN Number 205055649
Address: 219 E LIVINGSTON STREET, ORLANDO, FL, 32801, US
Mail Address: 219 E LIVINGSTON STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
POPE NICHOLAS A Agent 215 N EOLA DRIVE, ORLANDO, FL, 32801

Director

Name Role Address
REICHER MARC Director 8390 CHAMPIONSGATE BLVD STE 104, CHAMPIONSGATE, FL, 33896
SHOUEY YVONNE Director 8390 CHAMPIONSGATE BLVD STE 104, CHAMPIONSGATE, FL, 33896
HOLLAND WESLEY Director 4160 N HIGHWAY A1A, HUTCHINSON ISLAND, FL, 34949
PICEK JOHN Director 16040 48TH AVENUE N, PLYMOUTH, MN, 55446
TEMPLE JEFFREY Director 34 WOODLAND ROAD, NEW VERNON, FL, 07976

President

Name Role Address
REICHER MARC President 8390 CHAMPIONSGATE BLVD STE 104, CHAMPIONSGATE, FL, 33896

Secretary

Name Role Address
SHOUEY YVONNE Secretary 8390 CHAMPIONSGATE BLVD STE 104, CHAMPIONSGATE, FL, 33896

Officer

Name Role Address
HOLLAND WESLEY Officer 4160 N HIGHWAY A1A, HUTCHINSON ISLAND, FL, 34949

Treasurer

Name Role Address
PICEK JOHN Treasurer 16040 48TH AVENUE N, PLYMOUTH, MN, 55446

Vice President

Name Role Address
TEMPLE JEFFREY Vice President 34 WOODLAND ROAD, NEW VERNON, FL, 07976

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-10 219 E LIVINGSTON STREET, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 219 E LIVINGSTON STREET, ORLANDO, FL 32801 No data
REINSTATEMENT 2009-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-24
AMENDED ANNUAL REPORT 2015-09-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State