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 |
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 |
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 | - | - |
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