Search icon

PROPERTY OWNERS'ASSOCIATION OF THE VILLAGES, INC. - Florida Company Profile

Company Details

Entity Name: PROPERTY OWNERS'ASSOCIATION OF THE VILLAGES, 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: 20 Nov 1975 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2017 (8 years ago)
Document Number: 734394
FEI/EIN Number 591860432

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

Address: 8351 SE 178th Deveaux Lane, THE VILLAGES, FL, 32162, US
Mail Address: POA, 8736 SE 165th Mulberry Lane, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wiener Cliff President 8351 SE 178th Deveaux Lane, The Villages, FL, 32162
Marwah Ash Treasurer 534 Thistledown Way, The Villages, FL, 32162
Dumagsa Tita Director 5625 Key Deer Path, Wildwood, FL, 34785
Gross Mike Director 3871 View Path, The Villages, FL, 32163
Benson Reb Secretary 2119 Gerado Ave, Lady Lake, FL, 32159
Warren Dan Director 2087 Bureau Path, THE VILLAGES, FL, 32162
Windsor Gilbert Agent 2354 Bramble Terrace, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 2354 Bramble Terrace, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2023-03-03 Windsor, Gilbert -
CHANGE OF MAILING ADDRESS 2018-01-10 8351 SE 178th Deveaux Lane, THE VILLAGES, FL 32162 -
AMENDMENT 2017-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 8351 SE 178th Deveaux Lane, THE VILLAGES, FL 32162 -
AMENDMENT 2010-12-17 - -
AMENDMENT 2010-02-04 - -
AMENDMENT AND NAME CHANGE 1997-03-03 PROPERTY OWNERS'ASSOCIATION OF THE VILLAGES, INC. -
AMENDED AND RESTATEDARTICLES 1994-11-29 - -
AMENDMENT 1989-04-24 - -

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: 02 Apr 2025

Sources: Florida Department of State