Entity Name: | YOCAM VILLAGE COMMUNITY ASSOCIATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 21 Nov 1969 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jun 1985 (40 years ago) |
Document Number: | 717612 |
FEI/EIN Number | 59-2531761 |
Address: | 18103 1st ave, LUTZ, FL 33548 |
Mail Address: | 18103 1st ave, LUTZ, FL 33548 |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith, Gina marie | Agent | 18103 1st ave, LUTZ, FL 33548 |
Name | Role | Address |
---|---|---|
Smith, Gina Marie | president | 18103 1st ave, LUTZ, FL 33548 |
Name | Role | Address |
---|---|---|
Michaud, Robert | Vice President | 18107 2nd Ave, Lutz, FL 33548 |
Name | Role | Address |
---|---|---|
faucher, joan l | Secretary | 18109 1st ave, lutz, FL 33548 |
Name | Role | Address |
---|---|---|
Marie Lambert | Treasurer | 18102 2nd Ave, LUTZ, FL 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 18103 1st ave, LUTZ, FL 33548 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 18103 1st ave, LUTZ, FL 33548 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | Smith, Gina marie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 18103 1st ave, LUTZ, FL 33548 | No data |
REINSTATEMENT | 1985-06-28 | No data | No data |
INVOLUNTARILY DISSOLVED | 1984-11-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State