Entity Name: | THE VILLAGERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 11 Mar 1976 (49 years ago) |
Document Number: | 735227 |
FEI/EIN Number | 59-1764157 |
Address: | 905 University Dr, Coral Gables, FL 33134 |
Mail Address: | PO BOX 141843, CORAL GABLES, FL 33114 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUCE BOUNDS | Agent | 3241 RIVIERA DR., MIAMI, FL 33134 |
Name | Role | Address |
---|---|---|
Meagher, Joanne | Second Vice President | 1225 Valencia Ave, Coral Gables, FL 33134 |
Schmitt, Susan | Second Vice President | 11833 SW 81st Road, Pinecrest, FL 33156 |
Name | Role | Address |
---|---|---|
Lee, Diane | Corresponding Secretary | 10347 SW 118th St, Miami, FL 33176 |
Name | Role | Address |
---|---|---|
Boynton-Trigg, Ann | Treasurer | 4425 Monserrate St, Coral Gables, FL 33146 |
Name | Role | Address |
---|---|---|
Holian, Ada | Assistant Treasurer | 641 Palermo Avenue, Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
Schild, Kelley | President | 905 University Dr, Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
Perez, Alana | Member at Large | 6790 SW 122nd, Dr Pinecrest, FL 33156 |
Name | Role | Address |
---|---|---|
Guilford, Gina | FirstVice President | 7625 SW 50th Ave, Miami, FL 33143 |
Name | Role | Address |
---|---|---|
Volpe, Paula | Third Vice President | P. O. Box 141876, Coral Gables, FL 33114 |
Name | Role | Address |
---|---|---|
Fairbairn, Garth | Recording Secretary | 9030 SW 202 Terrace, Cutler Bay, FL 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 905 University Dr, Coral Gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-09 | 905 University Dr, Coral Gables, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-15 | BRUCE BOUNDS | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-08-15 | 3241 RIVIERA DR., MIAMI, FL 33134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-04-14 |
AMENDED ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State