Search icon

VILLAGES ON COURT SIDE LAKE I AT BRECKENRIDGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGES ON COURT SIDE LAKE I AT BRECKENRIDGE 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: 02 Dec 1991 (33 years ago)
Document Number: N46238
FEI/EIN Number 650317896

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

Address: C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL, 33919, US
Mail Address: C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TESSIER GAIL President C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
Ballard Lisa Vice President C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
Greulich Catherine Treasurer C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
SCHOO ASSOCIATION MANAGEMENT, LLC Agent -

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 -
CHANGE OF MAILING ADDRESS 2024-04-26 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Schoo Association Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 -

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 Apr 2025

Sources: Florida Department of State