Search icon

LOST CREEK VILLAGE AT VINES COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: LOST CREEK VILLAGE AT VINES COUNTRY 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: 27 Dec 1985 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: N12778
FEI/EIN Number 592763947

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

Address: PEGASUS PROPERTY MANAGEMENT, INC., 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135, US
Mail Address: PEGASUS PROPERTY MANAGEMENT, INC., 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON ROBBIE Director 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
Mason Alan Director 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
GREENGLASS DON Director 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
Chapman Michael Agent C/O PEGASUS PROPERTY MANAGEMENT, BONITA SPRINGS, FL, 34135
KELLER BRADLEY Director 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
MASON ALAN President 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-01 Chapman, Michael -
AMENDED AND RESTATEDARTICLES 2019-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 PEGASUS PROPERTY MANAGEMENT, INC., 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2018-04-11 PEGASUS PROPERTY MANAGEMENT, INC., 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 C/O PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -
NAME CHANGE AMENDMENT 1989-07-31 LOST CREEK VILLAGE AT VINES COUNTRY CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-29
Amended and Restated Articles 2019-05-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State