Entity Name: | MADEIRA VILLA SOUTH ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 12 Oct 1971 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Nov 2016 (8 years ago) |
Document Number: | 721849 |
FEI/EIN Number | 59-1486346 |
Mail Address: | PO Box 1389, St. Augustine, FL 32085 |
Address: | 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALSOP PROPERTY MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
REYES, MIMI | Vice President | 112 N. Ponce De Leon Blvd, Unit C St. Augustine, FL 32084 |
Name | Role | Address |
---|---|---|
REYES, MIMI | Secretary | 112 N. Ponce De Leon Blvd, Unit C St. Augustine, FL 32084 |
Name | Role |
---|---|
WALTER PHYLLIS, LLC | President |
Name | Role | Address |
---|---|---|
DAUGHERTY, CINDY | Treasurer | 112 N. Ponce De Leon Blvd, Unit C St. Augustine, FL 32084 |
Name | Role | Address |
---|---|---|
Tarasenko, Shantel | Registered Agent | 112 N. Ponce De Leon Blvd, Unit C., st augustine, FL 32085 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-17 | ALSOP Property Management, LLC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-08 | 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 | No data |
AMENDMENT | 2016-11-23 | No data | No data |
REINSTATEMENT | 1984-02-14 | No data | No data |
INVOLUNTARILY DISSOLVED | 1973-07-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-21 |
AMENDED ANNUAL REPORT | 2021-07-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-06 |
Amendment | 2016-11-23 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State