Entity Name: | VILLAGE ON GOLDEN POND AT BRECKENRIDGE HOMEOWNERS' 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 1993 (31 years ago) |
Document Number: | N93000005434 |
FEI/EIN Number |
650570513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Gulf Breeze Management Services, 8910 Terrene Court, BONITA SPRINGS, FL, 34135, US |
Mail Address: | c/o Gulf Breeze Management Services, 8910 Terrene Court, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shoot Henry D | President | c/o Gulf Breeze Management Services, BONITA SPRINGS, FL, 34135 |
Hood Harold | Secretary | c/o Gulf Breeze Management Services, BONITA SPRINGS, FL, 34135 |
Neelin Steven F | Director | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Vreeland Robert | Vice President | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Hubenschmidt Steven | Director | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
WEIDNER RALPH L | Agent | c/o Gulf Breeze Management Services, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-10 | c/o Gulf Breeze Management Services, 8910 Terrene Court, Suite 200, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2020-03-10 | c/o Gulf Breeze Management Services, 8910 Terrene Court, Suite 200, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-10 | c/o Gulf Breeze Management Services, 8910 Terrene Court, Suite 200, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-29 | WEIDNER, RALPH L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State