Search icon

POINCIANA VILLAGE EIGHT ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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