Search icon

VILLAGE GREEN MOBILE HOME OWNERS ASSOC., INC.

Company Details

Entity Name: VILLAGE GREEN MOBILE HOME OWNERS ASSOC., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Jun 1978 (47 years ago)
Document Number: 743156
FEI/EIN Number 59-1963389
Address: 2001 83rd Avenue North, 1253, St. Petersburg, FL 33702
Mail Address: 2001 83rd Avenue North, 1253, St. Petersburg, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Giles, Robert Eugene Agent 2001 83rd Avenue North, 1253, St. Petersburg, FL 33702

Director

Name Role Address
Vannier, Sharon Director 2001 83rd Ave. N, 5047 St Petersburg, FL 33702
Burns, Charlie Director 2001 83rd Avenue North, 5099 St. Petersburg, FL 33702

President

Name Role Address
Giles, Robert Eugene President 2001 83rd Avenue North, 1253 St. Petersburg, FL 33702

Vice President

Name Role Address
Garretty, Ricki Vice President 2001 83rd Avenue North, 5057 St. Petersburg, FL 33702

2 VP

Name Role Address
Price, Darlene 2 VP 2001 83rd Avenue North, 1152 St. Petersburg, FL 33702

DIRECTOR

Name Role Address
WINDLE, DON DIRECTOR 2001 83rd Ave N, St. Pete, FL 33702

Treasurer

Name Role Address
Rought, David Raymond Treasurer 2001 83rd Avenue North, 5177 St. Petersburg, FL 33702

Secretary

Name Role Address
CORSO, NORMA Secretary 2001 83RD AVE NORTH, ST. PETERSBURG, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-16 2001 83rd Avenue North, 1253, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-03-16 2001 83rd Avenue North, 1253, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2024-03-16 Giles, Robert Eugene No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-16 2001 83rd Avenue North, 1253, St. Petersburg, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State