Entity Name: | THE VILLAGE HOMEOWNERS ASSOCIATION OF LEE COUNTY, 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: | 11 Oct 1999 (26 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Feb 2023 (2 years ago) |
Document Number: | N99000006129 |
FEI/EIN Number |
651092184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15340 River Vista Drive, NORTH FT. MYERS, FL, 33917, US |
Mail Address: | 15340 River Vista Drive, NORTH FT. MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zucker Elaine | Vice President | 15360 River Vista Drive, North Fort Myers, FL, 33917 |
Kurdy-Lopez Fida L | Agent | 15340 RIVER VISTA DRIVE, NORTH FT. MYERS, FL, 33917 |
Kurdy-Lopez Fida L | President | 15340 River Vista Drive, NORTH FT. MYERS, FL, 33917 |
Lopez Antonio | Secretary | 15340 River Vista Drive, North Fort Myers, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2023-02-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 15340 RIVER VISTA DRIVE, NORTH FT. MYERS, FL 33917 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 15340 River Vista Drive, NORTH FT. MYERS, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 15340 River Vista Drive, NORTH FT. MYERS, FL 33917 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | Kurdy-Lopez, Fida Liliane | - |
REINSTATEMENT | 2022-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2008-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-05 |
Amended and Restated Articles | 2023-02-27 |
ANNUAL REPORT | 2023-01-23 |
REINSTATEMENT | 2022-03-07 |
ANNUAL REPORT | 2018-04-11 |
Reg. Agent Change | 2018-01-16 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State