VILLAGE GREEN OWNERS ASSOC., INC. - Florida Company Profile

Entity Name: | VILLAGE GREEN OWNERS ASSOC., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Apr 1975 (50 years ago) |
Document Number: | 732332 |
FEI/EIN Number | 593680732 |
Mail Address: | C/O Cambridge Management, 2335 Tamiami Trail N, Naples, FL, 34103, US |
Address: | 507 12th Ave S, Naples, FL, 34102, US |
ZIP code: | 34102 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Arnott Jim | Treasurer | C/O Cambridge Management, Naples, FL, 34103 |
Stoots Michael | President | C/O Cambridge Management, Naples, FL, 34103 |
Hickey Jerry | Vice President | C/O Cambridge Management, Naples, FL, 34103 |
Laub Barb | Secretary | C/O Cambridge Management, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-10 | C/O Cambridge Management, 2335 Tamiami Trail N., Suite 402, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2024-06-10 | C/O Cambridge Management, 2335 Tamiami Trail N., Suite 402, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-10 | Cambridge Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-10 | C/O Cambridge Management, 2335 Tamiami Trail N., Suite 402, Naples, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-10 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-22 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State