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 |
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 |
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 | - |
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