Entity Name: | VILLAGE GREEN "E" CORPORATION |
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: | 07 Sep 1966 (59 years ago) |
Document Number: | N97000000889 |
FEI/EIN Number |
651092909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2340 Stanford CT STE 201, C/O Anchor Assoc, C/O Anchor Associates, Inc., Naples, FL, 34112, US |
Mail Address: | 2340 Stanford CT STE 201, C/O Anchor Assoc, C/O Anchor Associates, Inc., Naples, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Camire David | Secretary | 5603 NAPLES BLVD., NAPLES, FL, 34109 |
Rothenberg Mitchell | President | 2340 Stanford CT STE 201, C/O Anchor Assoc, Naples, FL, 34112 |
Bloomquist Duane | Treasurer | 2340 Stanford CT STE 201, C/O Anchor Assoc, Naples, FL, 34112 |
May Rick | Director | 2340 Stanford CT STE 201, C/O Anchor Assoc, Naples, FL, 34112 |
Christensen Jon | Vice President | 2340 Stanford CT STE 201, C/O Anchor Assoc, Naples, FL, 34112 |
ANCHOR ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 2340 Stanford CT STE 201, C/O Anchor Associates, Inc., C/O Anchor Associates, Inc., Naples, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 2340 Stanford CT STE 201, C/O Anchor Associates, Inc., C/O Anchor Associates, Inc., Naples, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Anchor Associates, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 2340 Stanford CT STE 201, C/O Anchor Associates, Inc., Naples, FL 34112 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State