Entity Name: | TERRAVERDE VILLAS 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: | 31 Dec 1986 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 May 1991 (34 years ago) |
Document Number: | N18578 |
FEI/EIN Number |
650261984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17039 Terraverde Circle, Fort Myers, FL, 33908, US |
Mail Address: | 17039 Terraverde Circle, Fort Myers, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON BRUCE | Vice President | 17027 TERRAVERDE CIR, FORT MYERS, FL, 33908 |
Lynch Jim | President | 1490 Heather Ct., Davis, IL, 61019 |
Meek Debra | Director | 4519 Owen Rd., Fenton, MI, 48480 |
Rooney Gage | Secretary | 1687 Squirrel Valley Dr., Bloomfield, MI, 48304 |
Rooney Stephen | Director | 17023 Terraverde Circle, Fort Myers, FL, 33908 |
Lutzow Jeff | Treasurer | 17039 Terraverde Circle, Fort Myers, FL, 33908 |
Lutzow Jeff S | Agent | 17039 TERRAVERDE CIRCLE, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-23 | Lutzow, Jeff Steven | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 17039 TERRAVERDE CIRCLE, FORT MYERS, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 17039 Terraverde Circle, Fort Myers, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 17039 Terraverde Circle, Fort Myers, FL 33908 | - |
REINSTATEMENT | 1991-05-28 | - | - |
NAME CHANGE AMENDMENT | 1991-05-28 | TERRAVERDE VILLAS ASSOCIATION, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-06-15 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State