Search icon

VILLAGE TOWNHOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE TOWNHOUSE CONDOMINIUM 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: 06 Dec 1973 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2007 (17 years ago)
Document Number: 728391
FEI/EIN Number 591536612

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

Address: ATTN: Tanya-Marie Greaves, 104 Colony Drive, ROYAL PALM BCH, FL, 33411, US
Mail Address: ATTN: Tanya-Marie Greaves, 104 Colony Drive, ROYAL PALM BCH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greaves Tanya-Marie President 104 Colony Drive, ROYAL PALM BEACH, FL, 33411
Stern Beth Treasurer 949 Royal Palm Beach Blvd., Royal Palm Beach, FL, 33411
Erives Anakaren Secretary 108 Colony Dr., Royal Palm Beach, FL, 33411
Struble Mimi Vice President 945 Royal Palm Beach Blvd., Royal Palm Beach, FL, 33411
Greaves Tanya-Marie Agent 104 Colony Drive, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 ATTN: Tanya-Marie Greaves, 104 Colony Drive, ROYAL PALM BCH, FL 33411 -
CHANGE OF MAILING ADDRESS 2019-03-14 ATTN: Tanya-Marie Greaves, 104 Colony Drive, ROYAL PALM BCH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2019-03-14 Greaves, Tanya-Marie -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 104 Colony Drive, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-06-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-28
AMENDED ANNUAL REPORT 2019-10-15
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State