Entity Name: | GOLF VILLAS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 59-1874040 |
Address: | 3055 Cardinal Drive Suite 200, Vero Beach, FL 32963 |
Mail Address: | c/o FirstService Residential, 3055 Cardinal Drive Suite 200, Vero Beach, FL 32963 |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ross Earle Bonan & Ensor P.A. | Agent | 1701 Highway A1A, Suite 220, VERO BEACH, FL 32963 |
Name | Role | Address |
---|---|---|
Tingley, Lynne | President | 2400 S Ocean Drive #5513, Fort Pierce, FL 34949 |
Name | Role | Address |
---|---|---|
Bryant, Chester Corbett, JR | Treasurer | 2400 S. OCEAN DR. #5226, FORT PIERCE, FL 34949 |
Name | Role | Address |
---|---|---|
Opie, John | Secretary | 2400 S. OCEAN DR #5616, FORT PIERCE, FL 34949 |
Name | Role | Address |
---|---|---|
Conlon, Daniel | Vice President | 2400 S. OCEAN DR. #5331, FORT PIERCE, FL 34949 |
Name | Role | Address |
---|---|---|
Ferrante, Michael | Director | 2400 S Ocean Drive #5533, Fort Pierce, FL 34949 |
Wike, Ralph | Director | 2400 S Ocean Drive, #5334, Fort Pierce, FL 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-06-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 3055 Cardinal Drive Suite 200, Vero Beach, FL 32963 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 3055 Cardinal Drive Suite 200, Vero Beach, FL 32963 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | Ross Earle Bonan & Ensor P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 1701 Highway A1A, Suite 220, VERO BEACH, FL 32963 | No data |
NAME CHANGE AMENDMENT | 1978-04-26 | GOLF VILLAS, INCORPORATED | No data |
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: 05 Feb 2025
Sources: Florida Department of State