Search icon

WILLOW GLEN GOLF COTTAGES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WILLOW GLEN GOLF COTTAGES 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: 06 Dec 1993 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 May 2016 (9 years ago)
Document Number: N93000005456
FEI/EIN Number 650473422

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

Address: 3117 CLUB DRIVE #117, PORT CHARLOTTE, FL, 33953, US
Mail Address: PO BOX 380909, MURDOCK, FL, 33938-0909, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMOSS GARY Treasurer 14069 WILLOW GLEN COURT, PORT CHARLOTTE, FL, 33953
ROMPS TIMOTHY Vice President 14020 WILLOW GLEN COURT, PORT CHARLOTTE, FL, 33953
Meehan Kathleen Secretary 3104 CLUB DRIVE, Port Charlotte, FL, 33953
WANGARD ROBERT Director 3117 CLUB DRIVE, Port Charlotte, FL, 33953
RINCK JOHN President 14024 WILLOW GLEN COURT, PORT CHARLOTTE, FL, 33953
MANAGEMENT ONE, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 9381 KLAMATH FALLS, ENGLEWOOD, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 3117 CLUB DRIVE #117, PORT CHARLOTTE, FL 33953 -
AMENDED AND RESTATEDARTICLES 2016-05-26 - -
CHANGE OF MAILING ADDRESS 2009-04-03 3117 CLUB DRIVE #117, PORT CHARLOTTE, FL 33953 -
REGISTERED AGENT NAME CHANGED 2009-04-03 MANAGEMENT ONE, INC. -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-29
Amended and Restated Articles 2016-05-26
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State