Search icon

VILLAGER HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: VILLAGER HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 May 1976 (49 years ago)
Document Number: 735860
FEI/EIN Number 59-1722794
Address: 877 N. HWY A1A, #1300, INDIALANTIC, FL 32903
Mail Address: 877 N. HWY A1A, #1300, INDIALANTIC, FL 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Pinciak, Donna Agent 877 North Highway A1A, 408, Indialantic, FL 32903

Vice President

Name Role Address
Frey, Steve, Mr. Vice President 877 N. Hwy. A1A,, 804 INDIALANTIC, FL 32903

President

Name Role Address
Pinciak, Donna , Mr. President 877 N. Hwy. A1A, 602 INDIALANTIC, FL 32903

Secretary

Name Role Address
Madrid , Jo Ann, Mrs. Secretary 877 N. HWY A1A, #203, INDIALANTIC, FL 32903

Treasurer

Name Role Address
Stec, Ronald, Mr. Treasurer 877 N. HWY A1A, #901, INDIALANTIC, FL 32903

Director

Name Role Address
Schlissel, Scott Director 877 NW A1A, 508 INDIALANTIC, FL 32903
Frey, Michelle Director 877 NW A1A, 804 INDIALANTIC, FL 32903
Ledford , Thomas Director 877 N. Hwy. A1A, 408 INDIALANTIC, FL 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 Pinciak, Donna No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 877 North Highway A1A, 408, Indialantic, FL 32903 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 877 N. HWY A1A, #1300, INDIALANTIC, FL 32903 No data
CHANGE OF MAILING ADDRESS 2006-01-17 877 N. HWY A1A, #1300, INDIALANTIC, FL 32903 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State