Search icon

VILLAGE ON CRYSTAL LAKE AT BRECKENRIDGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE ON CRYSTAL LAKE 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: 25 Apr 1996 (29 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Nov 2012 (12 years ago)
Document Number: N96000002327
FEI/EIN Number 650740358

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

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

Key Officers & Management

Name Role Address
BOESE SHERRI Treasurer 2830 WINKLER AVENUE #101, FORT MYERS, FL, 33916
LAUDONE LARRY Secretary 2830 WINKLER AVENUE #101, FORT MYERS, FL, 33916
FULLER CAROL Vice President 2830 WINKLER AVENUE #101, FORT MYERS, FL, 33916
NEVAREZ MARK Director 2830 WINKLER AVENUE #101, FORT MYERS, FL, 33916
NEVILLE JOHN President 2830 WINKLER AVENUE #101, 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 2022-01-08 2830 Winkler Avenue #101, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2022-01-08 2830 Winkler Avenue #101, FORT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 2013-04-28 Goede, Adamczyk & DeBoest PLLC -
AMENDED AND RESTATEDARTICLES 2012-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 2030 MCGREGOR BLVD, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State