Entity Name: | VILLAS I AT CARLTON LAKES 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: | 12 Aug 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Mar 2014 (11 years ago) |
Document Number: | N98000004659 |
FEI/EIN Number |
650810681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Gulf Breeze Management Services of SWF, 8910 Terrene Court, Bonita Springs, FL, 34135, US |
Mail Address: | c/o Gulf Breeze Management Services of SWF, 8910 Terrene Court, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Dawn | Vice President | c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135 |
Nunes Cheryl A | Secretary | c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135 |
Sieren Jane | Director | c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135 |
Weidner Ralph L | Agent | c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135 |
Foley Francis X | President | c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | c/o Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | c/o Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Weidner, Ralph L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | c/o Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | - |
AMENDMENT | 2014-03-24 | - | - |
REINSTATEMENT | 2003-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State