Search icon

RETREAT AT CHAMPIONSGATE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RETREAT AT CHAMPIONSGATE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
Mail Address: 1520 Oasis Club Blvd, ChampionsGate, FL, 33896, US
Address: 1520 Oasis Club Blvd., ChampionsGate, FL, 33896, US
ZIP code: 33896
City: Davenport
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Karim Mazharul (Ron) Director 1520 Oasis Club Blvd, ChampionsGate, FL, 33896
Burton Patrick Esq. Agent 801 N. Orange Avenue, Orlando, FL, 32801
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

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State