Search icon

PROPERTY OWNERS'ASSOCIATION OF THE VILLAGES, INC.

Company Details

Entity Name: PROPERTY OWNERS'ASSOCIATION OF THE VILLAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Nov 1975 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2017 (7 years ago)
Document Number: 734394
FEI/EIN Number 59-1860432
Address: 8351 SE 178th Deveaux Lane, THE VILLAGES, FL 32162
Mail Address: POA, 8736 SE 165th Mulberry Lane, PMB 111, The Villages, FL 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Windsor, Gilbert Agent 2354 Bramble Terrace, THE VILLAGES, FL 32162

President

Name Role Address
Wiener, Cliff President 8351 SE 178th Deveaux Lane, The Villages, FL 32162

Treasurer

Name Role Address
Marwah, Ash Treasurer 534 Thistledown Way, The Villages, FL 32162

Director

Name Role Address
Dumagsa, Tita Director 5625 Key Deer Path, Wildwood, FL 34785
Gross, Mike Director 3871 View Path, The Villages, FL 32163
Warren, Dan Director 2087 Bureau Path, THE VILLAGES, FL 32162
Knodel, Ken Director 1814 Palo Alro, The Villages, FL 32159
Lapp, Seve Director 1286 Jebber Loop, The Villages, FL 32162
Search, Gary Director 577 Inner Circle, The Villages, FL 32162
Windsor, Gil Director 2354 Bramble Terrace, The Villages, FL 32162

Secretary

Name Role Address
Benson, Reb Secretary 2119 Gerado Ave, Lady Lake, FL 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 2354 Bramble Terrace, THE VILLAGES, FL 32162 No data
REGISTERED AGENT NAME CHANGED 2023-03-03 Windsor, Gilbert No data
CHANGE OF MAILING ADDRESS 2018-01-10 8351 SE 178th Deveaux Lane, THE VILLAGES, FL 32162 No data
AMENDMENT 2017-09-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 8351 SE 178th Deveaux Lane, THE VILLAGES, FL 32162 No data
AMENDMENT 2010-12-17 No data No data
AMENDMENT 2010-02-04 No data No data
AMENDMENT AND NAME CHANGE 1997-03-03 PROPERTY OWNERS'ASSOCIATION OF THE VILLAGES, INC. No data
AMENDED AND RESTATEDARTICLES 1994-11-29 No data No data
AMENDMENT 1989-04-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-10
Amendment 2017-09-20
ANNUAL REPORT 2017-01-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State