Search icon

VILLA DEL MAR HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA DEL MAR HOMEOWNERS 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: 13 Dec 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 1991 (34 years ago)
Document Number: 741054
FEI/EIN Number 591836783

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O MAY MANAGEMENT SERVICES, 5455 A1A South, St Augustine, FL, 32080, US
Mail Address: C/O MAY MANAGEMENT SERVICES, 5455 A1A South, St Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tynan Jim President 5455 A1A South, St Augustine, FL, 32080
riggs robert Vice President 5455 A1A South, St Augustine, FL, 32080
perdomo juan Secretary 5455 A1A South, St Augustine, FL, 32080
Munson Robert Treasurer 5455 A1A South, St Augustine, FL, 32080
Hutchingson Patricia Director 5455 A1A South, St Augustine, FL, 32080
MOTES JD Director 5455 A1A South, St Augustine, FL, 32080
WILSON DIANA Agent 5455 A1A South, St Augustine, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 5455 A1A South, St Augustine, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 C/O MAY MANAGEMENT SERVICES, 5455 A1A South, St Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2024-02-16 C/O MAY MANAGEMENT SERVICES, 5455 A1A South, St Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2024-02-16 WILSON, DIANA -
REINSTATEMENT 1991-05-08 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1985-01-25 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-11-05
AMENDED ANNUAL REPORT 2021-08-30
AMENDED ANNUAL REPORT 2021-05-28
AMENDED ANNUAL REPORT 2021-05-14
AMENDED ANNUAL REPORT 2021-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State