Search icon

THE VILLAS AT SIGNAL HILL PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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