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 |
Name | Role |
---|---|
SCHOO ASSOCIATION MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
TESSIER, GAIL | President | C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C Fort Myers, FL 33919 |
Name | Role | Address |
---|---|---|
Ballard, Lisa | Vice President | C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C Fort Myers, FL 33919 |
Name | Role | Address |
---|---|---|
Greulich, Catherine | Treasurer | C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C Fort Myers, FL 33919 |
Name | Role | Address |
---|---|---|
Greulich, Catherine | Secretary | C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C Fort Myers, FL 33919 |
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 |
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