Search icon

VILLAGES ON LAKE AUGUSTA II AT BRECKENRIDGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VILLAGES ON LAKE AUGUSTA II AT BRECKENRIDGE CONDOMINIUM 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: 19 Aug 1997 (28 years ago)
Document Number: N97000004713
FEI/EIN Number 650806804

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
Mail Address: C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scopel Anthony Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Weidner Ralph L Agent C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Schauwecker Donald President C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Doyle Michael Treasurer C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Axline David Director C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
SIMMS DELOURDES Secretary C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-03-17 C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Weidner, Ralph L -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State