Entity Name: | POINCIANA VILLAGE EIGHT 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: | 26 May 1972 (53 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Mar 2000 (25 years ago) |
Document Number: | 723529 |
FEI/EIN Number |
591511603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 WALNUT STREET, POINCIANA, FL, 34759, US |
Mail Address: | 401 WALNUT STREET, POINCIANA, FL, 34759, US |
ZIP code: | 34759 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Campos Pablo | President | 401 WALNUT STREET, POINCIANA, FL, 34759 |
Rhinehart Andrew | Vice President | 401 WALNUT STREET, Kissimmee, FL, 34759 |
Drexel Edward | Secretary | 401 WALNUT STREET, Kissimmee, FL, 34759 |
Drexel Edward | Treasurer | 401 WALNUT STREET, Kissimmee, FL, 34759 |
SCHUSTER NORA | Director | 401 Walnut Street, Kissimmee, FL, 34759 |
MALDONADO MARK | GENE | 401 Walnut St, Kissimmee, FL, 34759 |
Haugh Joel | Director | 401 WALNUT STREET, POINCIANA, FL, 34759 |
MALDONADO MARK | Agent | 401 WALNUT STREET, POINCIANA, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-27 | MALDONADO, MARK | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-01 | 401 WALNUT STREET, POINCIANA, FL 34759 | - |
CHANGE OF MAILING ADDRESS | 2010-03-01 | 401 WALNUT STREET, POINCIANA, FL 34759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-01 | 401 WALNUT STREET, POINCIANA, FL 34759 | - |
AMENDED AND RESTATEDARTICLES | 2000-03-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-13 |
AMENDED ANNUAL REPORT | 2022-11-17 |
ANNUAL REPORT | 2022-03-14 |
AMENDED ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State