Search icon

VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE HOMEOWNERS 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 Feb 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2017 (7 years ago)
Document Number: 728924
FEI/EIN Number 593258003

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

Address: C/O TOMOKA PROPERTY MANAGMENT, INC, 4645 S CLYDE MORRIS BLVD SUITE 401, Port Orange, FL, 32129, US
Mail Address: C/O TOMOKA PROPERTY MANAGMENT, INC, 4645 S CLYDE MORRIS BLVD SUITE 401, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Richard Secretary C/O TOMOKA PROPERTY MANAGMENT, INC, Port Orange, FL, 32129
Hazard Patricia "Tree Director C/O TOMOKA PROPERTY MANAGMENT, INC, Port Orange, FL, 32129
Hill Glenn President C/O TOMOKA PROPERTY MANAGMENT, INC, Port Orange, FL, 32129
Reiser Brenda Director C/O TOMOKA PROPERTY MANAGMENT, INC, Port Orange, FL, 32129
TOMOKA PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-20 C/O TOMOKA PROPERTY MANAGMENT, INC, 4645 S CLYDE MORRIS BLVD SUITE 401, Port Orange, FL 32129 -
CHANGE OF MAILING ADDRESS 2022-07-20 C/O TOMOKA PROPERTY MANAGMENT, INC, 4645 S CLYDE MORRIS BLVD SUITE 401, Port Orange, FL 32129 -
REGISTERED AGENT NAME CHANGED 2022-07-20 TOMOKA PROPERTY MANAGEMENT, INC -
REGISTERED AGENT ADDRESS CHANGED 2022-07-20 C/O TOMOKA PROPERTY MANAGMENT, INC, 4645 S CLYDE MORRIS BLVD SUITE 401, Port Orange, FL 32129 -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-10-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State