Search icon

MUSSORIE VILLAGE AT FIDDLER'S CREEK ASSOCIATION, INC.

Company Details

Entity Name: MUSSORIE VILLAGE AT FIDDLER'S CREEK ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: N14000006971
FEI/EIN Number 47-2490799
Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent

President

Name Role Address
Irmen Monique President 9150 Galleria Court Suite 201, Naples, FL, 34109

Vice President

Name Role Address
Gorman Gerard Vice President 9150 Galleria Court Suite 201, Naples, FL, 34109

Secretary

Name Role Address
Ottoson Karl Secretary 9150 Galleria Court Suite 201, Naples, FL, 34109

Treasurer

Name Role Address
Simermeyer Beth Treasurer 9150 Galleria Court Suite 201, Naples, FL, 34109

Director

Name Role Address
Crawford Tom Director 9150 Galleria Ct., Suite 201, Naples, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-29 Sandcastle Community Management No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-18 9150 Galleria Court Suite 201, Naples, FL 34109 No data
CHANGE OF MAILING ADDRESS 2019-06-18 9150 Galleria Court Suite 201, Naples, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-18 9150 Galleria Court Suite 201, Naples, FL 34109 No data
AMENDMENT 2018-01-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-29
AMENDED ANNUAL REPORT 2019-06-18
AMENDED ANNUAL REPORT 2019-05-17
AMENDED ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-10-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State