Search icon

THE VILLAS AT COUNTRY CREEK II HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS AT COUNTRY CREEK II 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: 16 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2001 (24 years ago)
Document Number: N95000005474
FEI/EIN Number 650656750

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

Address: 2830 WINKLER AVENUE, SUITE #101, FORT MYERS, FL, 33916, US
Mail Address: 2830 WINKLER AVENUE, SUITE #101, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRONE LEONARD President 2830 WINKLER AVENUE, FORT MYERS, FL, 33916
WALDERA CLARENCE Treasurer 2830 WINKLER AVENUE, FORT MYERS, FL, 33916
QUINN RICHARD Vice President 2830 WINKLER AVENUE, FORT MYERS, FL, 33916
RING MARCIA Director 2830 WINKLER AVENUE, FORT MYERS, FL, 33916
BRIGGS WOODWARD Director 2830 WINKLER AVENUE, FORT MYERS, FL, 33916
Goede, Adamczyk & DeBoest PLLC Agent 2030 MCGREGOR BLVD, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 2830 WINKLER AVENUE, SUITE #101, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2022-03-07 2830 WINKLER AVENUE, SUITE #101, FORT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 2013-04-28 Goede, Adamczyk & DeBoest PLLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2030 MCGREGOR BLVD, FORT MYERS, FL 33901 -
REINSTATEMENT 2001-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000859604 TERMINATED 1000000488426 SEMINOLE 2013-04-16 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State