Search icon

SUNGATE VILLAS AT FOUNTAIN LAKES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNGATE VILLAS AT FOUNTAIN LAKES 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: 29 Jun 1990 (35 years ago)
Document Number: N38893
FEI/EIN Number 650242706

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

Address: C/O PEGASUS PROPERTY MANAGEMENT, 8840 TERRENE COURT, SUITE 102, BONITA SPRINGS, FL, 34135, US
Mail Address: C/O PEGASUS PROPERTY MANAGEMENT, 8840 TERRENE COURT, SUITE 102, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Tony Treasurer 8840 TERRENE COURT, SUITE 102, BONITA SPRINGS, FL, 34135
Pousson daniel Director 8840 TERRENE COURT, SUITE 102, BONITA SPRINGS, FL, 34145
Giacomuzzi Richard Secretary C/O PEGASUS PROPERTY MANAGEMENT, BONITA SPRINGS, FL, 34135
Helbing Paul Vice President 8840 TERRENE COURT, SUITE 102, BONITA SPRINGS, FL, 34135
Theall Farrell President C/O PEGASUS PROPERTY MANAGEMENT, BONITA SPRINGS, FL, 34135
Chapman Michael Agent 8840 TERRENE COURT, SUITE 102, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-22 Chapman, Michael -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 C/O PEGASUS PROPERTY MANAGEMENT, 8840 TERRENE COURT, SUITE 102, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-05-04 C/O PEGASUS PROPERTY MANAGEMENT, 8840 TERRENE COURT, SUITE 102, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-18 8840 TERRENE COURT, SUITE 102, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
AMENDED ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State