Entity Name: | VILLAS AT NEWFOUND HARBOR 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: | 09 May 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2010 (14 years ago) |
Document Number: | 738967 |
FEI/EIN Number |
592369218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 165 S. WALTER CT., MERRITT ISLAND, FL, 32952, US |
Mail Address: | P O BOX 541794, MERRITT ISLAND, FL, 32954-1794, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HESTAD ARNE K | President | 165 S WALTER CT, MERRITT ISLAND, FL, 32952 |
HESTAD ARNE K | Director | 165 S WALTER CT, MERRITT ISLAND, FL, 32952 |
FERRI LEANN | Secretary | 140 S WALTER CT, MERRITT ISLAND, FL, 32952 |
FERRI LEANN | Treasurer | 140 S WALTER CT, MERRITT ISLAND, FL, 32952 |
GUBIN ROGER | Vice President | 80 N WALTER CT, MERRITT ISLAND, FL, 32952 |
ELLIOTT MARK | Director | 120 S KENNETH CT, MERRITT ISLAND, FL, 32952 |
HESTAD ARNE K | Agent | 165 S. WALTER CT., MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-02 | 165 S. WALTER CT., MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-02 | HESTAD, ARNE K | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-02 | 165 S. WALTER CT., MERRITT ISLAND, FL 32952 | - |
REINSTATEMENT | 2010-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-23 | 165 S. WALTER CT., MERRITT ISLAND, FL 32952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State