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 |
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 |
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. | - |
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