Entity Name: | THE VILLAGES AT COUNTRY CREEK MASTER 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: | 10 Sep 1987 (38 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 May 2004 (21 years ago) |
Document Number: | N22433 |
FEI/EIN Number |
650040526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21180 COUNTRY CREEK DRIVE, ESTERO, FL, 33928, US |
Mail Address: | 21180 COUNTRY CREEK DRIVE, ESTERO, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hoffman David | Director | 21180 COUNTRY CREEK DRIVE, ESTERO, FL, 33928 |
Zielinski Steve | Director | 21180 COUNTRY CREEK DRIVE, Estero, FL, 33928 |
Bertke Greg | Secretary | 21180 COUNTRY CREEK DRIVE, Estero, FL, 33928 |
Simonavice Denny | President | 21180 COUNTRY CREEK DRIVE, ESTERO, FL, 33928 |
Pisanchyn Sharon | Agent | 21180 COUNTRY CREEK DRIVE, ESTERO, FL, 33928 |
Wilson Douglas | Vice President | 21180 COUNTRY CREEK DRIVE, ESTERO, FL, 33928 |
Eisenberg Lee | Director | 21180 COUNTRY CREEK DRIVE, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-21 | Pisanchyn, Sharon | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-21 | 21180 COUNTRY CREEK DRIVE, ESTERO, FL 33928 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-06 | 21180 COUNTRY CREEK DRIVE, ESTERO, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2013-05-06 | 21180 COUNTRY CREEK DRIVE, ESTERO, FL 33928 | - |
AMENDED AND RESTATEDARTICLES | 2004-05-28 | - | - |
AMENDMENT | 2001-05-03 | - | - |
REINSTATEMENT | 1993-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000533268 | TERMINATED | 1000000264968 | LEE | 2012-07-20 | 2032-08-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
AMENDED ANNUAL REPORT | 2023-09-21 |
ANNUAL REPORT | 2023-06-14 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-07-31 |
ANNUAL REPORT | 2018-04-11 |
AMENDED ANNUAL REPORT | 2017-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State