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 |
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 |
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 | - |
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