Entity Name: | FISHERMEN'S VILLAGE 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: | 14 May 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2017 (8 years ago) |
Document Number: | 747164 |
FEI/EIN Number |
592295158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4790 S ATLANTIC AVE, PONCE INLET, FL, 32127, US |
Mail Address: | PO Box 291505, Port Orange, FL, 32129, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grabowski Toni | President | 11 Longview Ln, Wellsboro, PA, 16901 |
Frain Ken | Secretary | 4790 S Atlantic Ave, Ponce Inlet, FL, 32127 |
Engelman Cinda | Treasurer | 1148 Stone Run Ct, Lancaster, OH, 43130 |
Rumsey Cathy | Secretary | 4790 S ATLANTIC AVE, PONCE INLET, FL, 32127 |
Quezada Nicole | Director | 11671 Rt 6, Wellsboro, PA, 16901 |
Grabowski Toni | Agent | 4790 S ATLANTIC AVE, PONCE INLET, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-17 | 4790 S ATLANTIC AVE, UNIT E501, PONCE INLET, FL 32127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-06 | 4790 S ATLANTIC AVE, UNIT E501, PONCE INLET, FL 32127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 4790 S ATLANTIC AVE, UNIT E501, PONCE INLET, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-06 | Grabowski, Toni | - |
REINSTATEMENT | 2017-10-20 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-02-13 | - | - |
REINSTATEMENT | 2011-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-11 |
Reinstatement | 2017-10-20 |
Admin. Diss. for Reg. Agent | 2017-02-13 |
Reg. Agent Resignation | 2016-09-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State