Search icon

VILLAGE ON GOLDEN POND AT BRECKENRIDGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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