Entity Name: | THE VILLAGE AT LEHIGH CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Jan 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 May 1999 (26 years ago) |
Document Number: | N97000000239 |
FEI/EIN Number | 650920294 |
Address: | C/O Victory Christian Center, 1201 Taylor Lane, LEHIGH ACRES, FL, 33936, US |
Mail Address: | C/O Victory Christian Center, 1201 Taylor Lane, LEHIGH ACRES, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gregory Lawrence | Agent | C/O Victory Christian Center, LEHIGH ACRES, FL, 33936 |
Name | Role | Address |
---|---|---|
GREGORY LAWRENCE | President | C/O Victory Christian Center, LEHIGH ACRES, FL, 33936 |
Name | Role | Address |
---|---|---|
Galarza Luis | Secretary | C/O Victory Christian Center, LEHIGH ACRES, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | C/O Victory Christian Center, 1201 Taylor Lane, LEHIGH ACRES, FL 33936 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-07 | C/O Victory Christian Center, 1201 Taylor Lane, LEHIGH ACRES, FL 33936 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | C/O Victory Christian Center, 1201 Taylor Lane, LEHIGH ACRES, FL 33936 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-19 | Gregory, Lawrence | No data |
REINSTATEMENT | 1999-05-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State