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 |
Name | Role | Address |
---|---|---|
Giles, Robert Eugene | Agent | 2001 83rd Avenue North, 1253, St. Petersburg, FL 33702 |
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 |
Name | Role | Address |
---|---|---|
Giles, Robert Eugene | President | 2001 83rd Avenue North, 1253 St. Petersburg, FL 33702 |
Name | Role | Address |
---|---|---|
Garretty, Ricki | Vice President | 2001 83rd Avenue North, 5057 St. Petersburg, FL 33702 |
Name | Role | Address |
---|---|---|
Price, Darlene | 2 VP | 2001 83rd Avenue North, 1152 St. Petersburg, FL 33702 |
Name | Role | Address |
---|---|---|
WINDLE, DON | DIRECTOR | 2001 83rd Ave N, St. Pete, FL 33702 |
Name | Role | Address |
---|---|---|
Rought, David Raymond | Treasurer | 2001 83rd Avenue North, 5177 St. Petersburg, FL 33702 |
Name | Role | Address |
---|---|---|
CORSO, NORMA | Secretary | 2001 83RD AVE NORTH, ST. PETERSBURG, FL |
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 |
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