Search icon

VILLAGE POOLS, INC.

Company Details

Entity Name: VILLAGE POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jul 1972 (53 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 405580
FEI/EIN Number 59-1427270
Address: 7489 NW 4TH ST, PLANTATION, FL 33317-2227
Mail Address: 7489 NW 4TH ST, PLANTATION, FL 33317-2227
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, PANDORA Agent 1391 PRESIDO DRIVE, WESTON, FL 33327

President

Name Role Address
MILLER, PANDORA J President 1391 PRESIDO DRIVE, WESTON, FL 33327

Secretary

Name Role Address
MILLER, PANDORA J Secretary 1391 PRESIDO DRIVE, WESTON, FL 33327

Director

Name Role Address
MILLER, PANDORA J Director 1391 PRESIDO DRIVE, WESTON, FL 33327
MILLER, JAMES K Director 1391 PRESIDO DRIVE, WESTON, FL 33327

Vice President

Name Role Address
MILLER, JAMES K Vice President 1391 PRESIDO DRIVE, WESTON, FL 33327

Treasurer

Name Role Address
MILLER, JAMES K Treasurer 1391 PRESIDO DRIVE, WESTON, FL 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 7489 NW 4TH ST, PLANTATION, FL 33317-2227 No data
CHANGE OF MAILING ADDRESS 2006-04-24 7489 NW 4TH ST, PLANTATION, FL 33317-2227 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-16 1391 PRESIDO DRIVE, WESTON, FL 33327 No data
REGISTERED AGENT NAME CHANGED 1993-04-29 MILLER, PANDORA No data

Documents

Name Date
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-03-02

Date of last update: 06 Feb 2025

Sources: Florida Department of State