Search icon

VILLAGES ON COURT SIDE LAKE I AT BRECKENRIDGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLAGES ON COURT SIDE LAKE I AT BRECKENRIDGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Dec 1991 (33 years ago)
Document Number: N46238
FEI/EIN Number 65-0317896
Address: C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919
Mail Address: C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
SCHOO ASSOCIATION MANAGEMENT, LLC Agent

President

Name Role Address
TESSIER, GAIL President C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C Fort Myers, FL 33919

Vice President

Name Role Address
Ballard, Lisa Vice President C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C Fort Myers, FL 33919

Treasurer

Name Role Address
Greulich, Catherine Treasurer C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C Fort Myers, FL 33919

Secretary

Name Role Address
Greulich, Catherine Secretary C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C Fort Myers, FL 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2024-04-26 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2024-04-26 Schoo Association Management, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State