Search icon

THE VILLAGES AT BUCKINGHAM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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