Entity Name: | MADEIRA VILLA SOUTH ASSOCIATION, 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: | 12 Oct 1971 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Nov 2016 (8 years ago) |
Document Number: | 721849 |
FEI/EIN Number |
591486346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 1389, St. Augustine, FL, 32085, US |
Address: | 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES MIMI | Vice President | 112 N. Ponce De Leon Blvd, St. Augustine, FL, 32084 |
Walter Phyllis | President | 112 N. Ponce De Leon Blvd, St. Augustine, FL, 32084 |
DAUGHERTY CINDY | Treasurer | 112 N. Ponce De Leon Blvd, St. Augustine, FL, 32084 |
Tarasenko Shantel | Regi | 112 N. Ponce De Leon Blvd, Unit C., st augustine, FL, 32085 |
ALSOP PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-17 | ALSOP Property Management, LLC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-08 | 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 | - |
AMENDMENT | 2016-11-23 | - | - |
REINSTATEMENT | 1984-02-14 | - | - |
INVOLUNTARILY DISSOLVED | 1973-07-02 | - | - |
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: 01 May 2025
Sources: Florida Department of State