Search icon

ORANGE TREE VILLAS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE TREE VILLAS 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: 27 Mar 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: 746474
FEI/EIN Number 591971501

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1116 ORANGE TREE CIRCLE EAST, PALM HARBOR, FL, 34684
Mail Address: 1116 ORANGE TREE CIRCLE EAST, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POULTON ROBIN President 1116 Orange Tree Circle E, Palm Harbor, FL, 34684
WAUTERS DON Vice President 1116 ORANGE TREE CIRCLE E, Palm Harbor, FL, 34684
Leimbach Jean Director 1116 Orange Tree Circle E, Palm Harbor, FL, 34684
NOVAK CEANN Secretary 1116 Orange Tree Circle E, Palm Harbor, FL, 34684
SCZERBA VIRGINIA Treasurer 1116 Orange Tree Circle E, Palm Harbor, FL, 34684
Anne M Malley, PA Agent 210 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 Anne M Malley, PA -
REINSTATEMENT 2017-04-27 - -
CHANGE OF MAILING ADDRESS 2017-04-27 1116 ORANGE TREE CIRCLE EAST, PALM HARBOR, FL 34684 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 1116 ORANGE TREE CIRCLE EAST, PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 210 SOUTH PINELLAS AVENUE, SUITE 200, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-04-27
Reg. Agent Change 2015-04-20
Reg. Agent Resignation 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State