Entity Name: | THE VILLAS AT SIGNAL HILL PROPERTY OWNERS ASSOCIATION, 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: | 04 Aug 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jun 1997 (28 years ago) |
Document Number: | 736533 |
FEI/EIN Number |
593166822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o TPS Association Management Services, L, 4327 S Hwy 27 #415, Clermont, FL, 34711, US |
Mail Address: | c/o TPS Association Management Services, L, 4327 S Hwy 27 #415, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gusler Dannielle L | President | c/o TPS Association Management Services, L, Clermont, FL, 34711 |
Taylor Alicia | Vice President | c/o TPS Association Management Services, L, CLERMONT, FL, 34711 |
ARGUELLES BRANDON L | Secretary | c/o TPS Association Management Services, L, Clermont, FL, 34711 |
Vest Inez R | Treasurer | c/o TPS Association Management Services, L, Clermont, FL, 34711 |
Brown Kasib | Director | c/o TPS Association Management Services, L, Clermont, FL, 34711 |
TPS ASSOCIATION MANAGEMENT SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-21 | c/o TPS Association Management Services, LLC, 4327 S Hwy 27 #415, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2023-06-21 | c/o TPS Association Management Services, LLC, 4327 S Hwy 27 #415, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-21 | TPS ASSOCIATION MANAGEMENT SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-21 | 4327 S. Hwy 27 #415, Clermont, FL 34711 | - |
REINSTATEMENT | 1997-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-06-21 |
Reg. Agent Resignation | 2023-06-05 |
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State