Entity Name: | VILLAGE ON THE GREEN HOMEOWNERS ASSOCIATION, INC. |
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: | 29 Aug 1978 (47 years ago) |
Document Number: | 744083 |
FEI/EIN Number |
591896218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763, US |
Mail Address: | 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNBULL DEBORAH | Vice President | 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763 |
TURNBULL DEBORAH | Director | 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763 |
KISLIN LYNN | Treasurer | 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763 |
KISLIN LYNN | Director | 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763 |
GOODRICH ROSEMARY | Secretary | 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763 |
GOODRICH ROSEMARY | Director | 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763 |
COLASANTI ROBERT | Director | 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763 |
KLEIN STANLEY | President | 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763 |
KLEIN STANLEY | Director | 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763 |
BYRD DANIEL | Director | 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-27 | 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2012-02-27 | 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-27 | BROWDER, KAREN | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-27 | 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State