Entity Name: | VILLA CONDOMINIUM I ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 01 May 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Sep 2020 (4 years ago) |
Document Number: | 742627 |
FEI/EIN Number | 59-2069526 |
Mail Address: | P.O. Box 1294, Tarpon Springs, FL 34688 |
Address: | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frankly Coastal Property Mgmt, LLC | Agent | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 |
Name | Role | Address |
---|---|---|
Poindexter, Dorothy | Secretary | P.O. Box 1294, Tarpon Springs, FL 34688 |
Name | Role | Address |
---|---|---|
Sellers, Ben | Vice President | P.O. Box 1294, Tarpon Springs, FL 34688 |
Name | Role | Address |
---|---|---|
Pier, Roy Allen | Treasurer | P.O. Box 1294, Tarpon Springs, FL 34688 |
Name | Role | Address |
---|---|---|
Burt, George Lee | Director | P.O. Box 1294, Tarpon Springs, FL 34688 |
Pier, Alan | Director | P.O. Box 1294, Tarpon Springs, FL 34688 |
Steib, Deborah | Director | P.O. Box 1294, Tarpon Springs, FL 34688 |
Name | Role | Address |
---|---|---|
Burt, George Lee | President | P.O. Box 1294, Tarpon Springs, FL 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Frankly Coastal Property Mgmt, LLC | No data |
AMENDMENT | 2020-09-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-19 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-02-23 |
Amendment | 2020-09-08 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State