Search icon

THE VILLAGE AT WILDCAT RUN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGE AT WILDCAT RUN CONDOMINIUM 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: 09 May 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2001 (23 years ago)
Document Number: N26361
FEI/EIN Number 650079441

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
Mail Address: c/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maxwell Chris Vice President c/o Alliant Property Management, LLC, Fort Myers, FL, 33907
Lataille Ron Treasurer c/o Alliant Property Management, LLC, Fort Myers, FL, 33907
Strohm John Agent c/o Alliant Property Management, LLC, Fort Myers, FL, 33907
MASON GARY President c/o Alliant Property Management, LLC, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 c/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2020-03-17 c/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2020-03-17 Strohm, John -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 c/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
REINSTATEMENT 2001-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-17
Reg. Agent Resignation 2019-12-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State