Entity Name: | SEA PINES VILLAS IV AT BAY FOREST, 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: | 03 Jun 1991 (34 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 12 Jun 2006 (19 years ago) |
Document Number: | N43646 |
FEI/EIN Number |
650307596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15385 ROYAL FERN LANE, NAPLES, FL, 34110, US |
Mail Address: | 15385 ROYAL FERN LANE, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVIN ROBERT | Asst | 15377 ROYAL FERN LANE NORTH, NAPLES, FL, 34110 |
LEVIN SHARON | Vice President | 15377 ROYAL FERN LANE NORTH, NAPLES, FL, 34110 |
HUGHES JANICE B | Treasurer | 15383 ROYAL FERN LANE NORTH, NAPLES, FL, 34110 |
CHANSKY LINDA | Secretary | 15395 ROYAL FERN LANE NORTH, NAPLES, FL, 34110 |
CHANSKY STEVEN | President | 15395 ROYAL FERN LANE NORTH, NAPLES, FL, 34110 |
HUGHES JEFFREY SSr. | Agent | 15383 ROYAL FERN LANE, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 15383 ROYAL FERN LANE, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-11 | HUGHES, JEFFREY SCOTT, Sr. | - |
CHANGE OF MAILING ADDRESS | 2006-06-12 | 15385 ROYAL FERN LANE, NAPLES, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-12 | 15385 ROYAL FERN LANE, NAPLES, FL 34110 | - |
AMENDED AND RESTATEDARTICLES | 2006-06-12 | - | - |
REINSTATEMENT | 1999-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-06-11 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State