Entity Name: | THE VILLAGES AT BUCKINGHAM, 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: | 27 Feb 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jun 2002 (23 years ago) |
Document Number: | N97000001234 |
FEI/EIN Number |
650741123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o MyTown communities, 2830 Winkler Ave #101, FT. MYERS, FL, 33916, US |
Mail Address: | c/o MyTown communities, 2830 Winkler Ave #101, FT. MYERS, FL, 33916, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marischen Paula | President | c/o MyTown communities, FT. MYERS, FL, 33916 |
Girtman Grant | Treasurer | c/o MyTown communities, FT. MYERS, FL, 33916 |
Laurenza Stefano | Director | c/o MyTown communities, FT. MYERS, FL, 33916 |
KNOX LEVINE, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-07-12 | 36354 U.S. Hwy 19 N., Palm Harbor, FL 34684 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-12 | c/o MyTown communities, 2830 Winkler Ave #101, FT. MYERS, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 2023-07-12 | c/o MyTown communities, 2830 Winkler Ave #101, FT. MYERS, FL 33916 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-12 | Knox Levine, P.A. | - |
REINSTATEMENT | 2002-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
MERGER | 2000-07-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000030805 |
AMENDMENT | 1998-03-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State