Entity Name: | CLUB VILLAS I PROPERTY OWNERS' 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: | 12 May 1989 (36 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 06 Apr 2018 (7 years ago) |
Document Number: | N32283 |
FEI/EIN Number |
650179551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7092 PLACIDA ROAD, CAPE HAZE, FL, 33946, US |
Mail Address: | 7092 PLACIDA ROAD, CAPE HAZE, FL, 33946, US |
ZIP code: | 33946 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McGRAW MARLENE | Treasurer | 52 PLEASANT RIDGE ROAD, BRANTFORD, ON, N3R 08 |
HANCOCK MICHAEL | Director | 31 WINDING WAY, BRANTFORD, N3R 31 |
WARTELL MICHAEL | Vice President | 312 CARLISLE BLVD SE, ALBUQUERQUE, NM, 87106 |
MCCARTHY TERRY | President | 317 West Blvd, Racine, WI, 53405 |
Jones Linda | Secretary | 310 Sewickley Ridge Drive, Sewickley, PA, 15143 |
Collet III Robert | Director | 6755 Windward Hill Dr., Brecksville, OH, 44141 |
Carr Holly | Agent | 7092 PLACIDA RD, CAPE HAZE, FL, 33946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-25 | Carr, Holly | - |
AMENDED AND RESTATEDARTICLES | 2018-04-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-09 | 7092 PLACIDA ROAD, CAPE HAZE, FL 33946 | - |
CHANGE OF MAILING ADDRESS | 2009-04-09 | 7092 PLACIDA ROAD, CAPE HAZE, FL 33946 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-09 | 7092 PLACIDA RD, CAPE HAZE, FL 33946 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-01 |
Amended and Restated Articles | 2018-04-06 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State