Search icon

THE VILLAGERS, INC.

Company Details

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

Agent

Name Role Address
BRUCE BOUNDS Agent 3241 RIVIERA DR., MIAMI, FL 33134

Second Vice President

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

Corresponding Secretary

Name Role Address
Lee, Diane Corresponding Secretary 10347 SW 118th St, Miami, FL 33176

Treasurer

Name Role Address
Boynton-Trigg, Ann Treasurer 4425 Monserrate St, Coral Gables, FL 33146

Assistant Treasurer

Name Role Address
Holian, Ada Assistant Treasurer 641 Palermo Avenue, Coral Gables, FL 33134

President

Name Role Address
Schild, Kelley President 905 University Dr, Coral Gables, FL 33134

Member at Large

Name Role Address
Perez, Alana Member at Large 6790 SW 122nd, Dr Pinecrest, FL 33156

FirstVice President

Name Role Address
Guilford, Gina FirstVice President 7625 SW 50th Ave, Miami, FL 33143

Third Vice President

Name Role Address
Volpe, Paula Third Vice President P. O. Box 141876, Coral Gables, FL 33114

Recording Secretary

Name Role Address
Fairbairn, Garth Recording Secretary 9030 SW 202 Terrace, Cutler Bay, FL 33189

Events

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

Documents

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