Entity Name: | THE VILLAGES MICHIGAN CLUB, 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: | 05 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2024 (a year ago) |
Document Number: | N07000011631 |
FEI/EIN Number |
261519033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2086 BEACON HILL COURT, THE VILLAGES, FL, 32162-1402, US |
Mail Address: | 2086 BEACON HILL COURT, THE VILLAGES, FL, 32162-1402, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNN SHARON | President | 17693 SE 88TH COVINGTON CIR, THE VILLAGES, FL, 32162 |
LeBlond Francis D | Treasurer | 2086 BEACON HILL COURT, THE VILLAGES, FL, 321621402 |
Swies Stan | Vice President | 2022 Salinas Avenue, The Villages, FL, 32159 |
Shaw Pat | Secretary | 2086 BEACON HILL COURT, THE VILLAGES, FL, 321621402 |
LeBlond Francis DTreasur | Agent | 2086 BEACON HILL COURT, THE VILLAGES, FL, 321621402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 2086 BEACON HILL COURT, THE VILLAGES, FL 32162-1402 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 2086 BEACON HILL COURT, THE VILLAGES, FL 32162-1402 | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 2086 BEACON HILL COURT, THE VILLAGES, FL 32162-1402 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-29 | LeBlond, Francis D., Treasurer | - |
REINSTATEMENT | 2024-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-22 |
REINSTATEMENT | 2024-01-29 |
ANNUAL REPORT | 2022-05-14 |
ANNUAL REPORT | 2021-01-08 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State