Search icon

VILLAGE ON THE GREEN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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