Entity Name: | VILLAGE ON CRESCENT LAKE 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: | 08 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2023 (2 years ago) |
Document Number: | N99000001576 |
FEI/EIN Number |
651010152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Schoo Association Management, 9403 CYPRESS LAKE DR, FORT MYERS, FL, 33919, US |
Mail Address: | Schoo Association Management, 9403 CYPRESS LAKE DR, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GYURE MICHAEL | Treasurer | 11934 FAIRWAY LAKES DR STE 1, FORT MYERS, FL, 33913 |
TRAUTWEIN GEORGE | Secretary | MyTown Communities, FORT MYERS, FL, 33916 |
KINHART JAMES | Vice President | MyTown Communities, FORT MYERS, FL, 33916 |
BAETZ JOHN | President | 11934 FAIRWAY LAKES DR STE 1, FORT MYERS, FL, 33913 |
BATES STEVEN | Director | 11934 FAIRWAY LAKES DR STE 1, FORT MYERS, FL, 33913 |
SCHOO ASSOCIATION MANAGEMENT INC | Agent | c/o Schoo Association Management, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | Schoo Association Management, 9403 CYPRESS LAKE DR, Suite C, FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | Schoo Association Management, 9403 CYPRESS LAKE DR, Suite C, FORT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-06 | SCHOO ASSOCIATION MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | c/o Schoo Association Management, 9403 CYPRESS LAKE DR, Suite C, FORT MYERS, FL 33919 | - |
REINSTATEMENT | 2023-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
REINSTATEMENT | 2023-01-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State