Search icon

GOLF VILLAS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: GOLF VILLAS, INCORPORATED
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: 24 Feb 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: 741814
FEI/EIN Number 591874040

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

Address: 3055 Cardinal Drive Suite 200, Vero Beach, FL, 32963, US
Mail Address: c/o FirstService Residential, 3055 Cardinal Drive Suite 200, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tingley Lynne President 2400 S Ocean Drive #5513, Fort Pierce, FL, 34949
Bryant Chester C Treasurer 2400 S. OCEAN DR. #5226, FORT PIERCE, FL, 34949
Opie John Secretary 2400 S. OCEAN DR #5616, FORT PIERCE, FL, 34949
Conlon Daniel Vice President 2400 S. OCEAN DR. #5331, FORT PIERCE, FL, 34949
Ferrante Michael Director 2400 S Ocean Drive #5533, Fort Pierce, FL, 34949
Wike Ralph Director 2400 S Ocean Drive, #5334, Fort Pierce, FL, 34949
Ross Earle Bonan & Ensor P.A. Agent 1701 Highway A1A, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
AMENDMENT 2022-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 3055 Cardinal Drive Suite 200, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2022-04-12 3055 Cardinal Drive Suite 200, Vero Beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2022-04-12 Ross Earle Bonan & Ensor P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 1701 Highway A1A, Suite 220, VERO BEACH, FL 32963 -
NAME CHANGE AMENDMENT 1978-04-26 GOLF VILLAS, INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-09
Amendment 2022-06-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State