Search icon

VILLAS I AT CARLTON LAKES ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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