Search icon

THE VILLAGES AT COUNTRY CREEK MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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