Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE VILLAGES AT COUNTRY CREEK I HOMEOWNERS ASSOCIATION, INC.
Filing Information
N22435
65-0040528
09/10/1987
FL
ACTIVE
NAME CHANGE AMENDMENT
04/30/1992
NONE
Principal Address
Changed: 11/30/2023
c/o Pegasus Property Management
8840 Terrene Ct. Suite 102
Bonita Springs, FL 34135
8840 Terrene Ct. Suite 102
Bonita Springs, FL 34135
Changed: 11/30/2023
Mailing Address
Changed: 11/30/2023
c/o Pegasus Property Management
8840 Terrene Ct. Suite 102
Bonita Springs, FL 34135
8840 Terrene Ct. Suite 102
Bonita Springs, FL 34135
Changed: 11/30/2023
Registered Agent Name & Address
Chapman, Michael
Name Changed: 11/30/2023
Address Changed: 11/30/2023
c/o Pegasus Property Management
8840 Terrene Ct. Suite 102
Bonita Springs, FL 34135
8840 Terrene Ct. Suite 102
Bonita Springs, FL 34135
Name Changed: 11/30/2023
Address Changed: 11/30/2023
Officer/Director Detail
Name & Address
Title Treasurer
Bryan, Jennifer
Title Director
Eschwege, Jeffrey
Title President
Blanke, John
Title VP
Sayad, Betty
Title Secretary
Hoyt, Cheryl
Title Treasurer
Bryan, Jennifer
c/o Pegasus Property Management
8840 Terrene Ct. Suite 102
Bonita Springs, FL 34135
8840 Terrene Ct. Suite 102
Bonita Springs, FL 34135
Title Director
Eschwege, Jeffrey
c/o Pegasus Property Management
8840 Terrene Ct. Suite 102
Bonita Springs, FL 34135
8840 Terrene Ct. Suite 102
Bonita Springs, FL 34135
Title President
Blanke, John
c/o Pegasus Property Management
8840 Terrene Ct. Suite 102
Bonita Springs, FL 34135
8840 Terrene Ct. Suite 102
Bonita Springs, FL 34135
Title VP
Sayad, Betty
c/o Pegasus Property Management
8840 Terrene Ct. Suite 102
Bonita Springs, FL 34135
8840 Terrene Ct. Suite 102
Bonita Springs, FL 34135
Title Secretary
Hoyt, Cheryl
c/o Pegasus Property Management
8840 Terrene Ct. Suite 102
Bonita Springs, FL 34135
8840 Terrene Ct. Suite 102
Bonita Springs, FL 34135
Annual Reports
Report Year | Filed Date |
2023 | 03/16/2023 |
2023 | 11/30/2023 |
2024 | 04/30/2024 |
Document Images