Search icon

FOUR MILE VILLAGE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOUR MILE VILLAGE PROPERTY OWNERS 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: 25 Jun 1973 (52 years ago)
Document Number: 726789
FEI/EIN Number 591907997

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550, US
Mail Address: 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANCASTER JERRY Director 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550
Jacob Stacy President 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550
Valenti Darrell Director 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550
Vosbein Robert Vice President 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550
Barriere Brent Secretary 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550
Gelder Jay B Agent 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550
EUREK PAUL B Director 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 10221 Emerald Coast Pkwy West, Suite 5, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2018-03-14 10221 Emerald Coast Pkwy West, Suite 5, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2018-03-14 Gelder, Jay B -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 10221 Emerald Coast Pkwy West, Suite 5, Miramar Beach, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State