Search icon

THE VILLAGES MICHIGAN CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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