Entity Name: | RETREAT AT CHAMPIONSGATE COMMUNITY ASSOCIATION, 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: | 11 Apr 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Sep 2019 (6 years ago) |
Document Number: | N13000003511 |
FEI/EIN Number |
80-0915439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5540 State Road 64 East, Bradenton, FL, 34208, US |
Mail Address: | 1520 Oasis Club Blvd, ChampionsGate, FL, 33896, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Salaun Sandra | President | 1520 Oasis Club Blvd, ChampionsGate, FL, 33896 |
Schwarz Steven | Vice President | 1520 Oasis Club Blvd, ChampionsGate, FL, 33896 |
Mutch Steven | Treasurer | 1520 Oasis Club Blvd, ChampionsGate, FL, 33896 |
Pavlik Paige | Secretary | 1520 Oasis Club Blvd, ChampionsGate, FL, 33896 |
Parsons Cary | Director | 1520 Oasis Club Blvd, ChampionsGate, FL, 33896 |
ICON MANAGEMENT INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 5540 State Road 64 East, Suite 220, Bradenton, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 5540 State Road 64 East, Suite 220, Bradenton, FL 34208 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-01 | ICON Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 5540 State Road 64 East, Suite 220, Bradenton, FL 34208 | - |
AMENDMENT | 2019-09-09 | - | - |
AMENDMENT | 2017-08-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-10-25 |
ANNUAL REPORT | 2022-03-21 |
AMENDED ANNUAL REPORT | 2021-12-20 |
AMENDED ANNUAL REPORT | 2021-11-19 |
ANNUAL REPORT | 2021-02-24 |
Reg. Agent Change | 2020-07-31 |
ANNUAL REPORT | 2020-02-13 |
Amendment | 2019-09-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State