Entity Name: | THE VILLAGE ON LAKE SEMINOLE CONDOMINIUM 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: | 07 Jul 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jan 2022 (3 years ago) |
Document Number: | 759051 |
FEI/EIN Number |
592297168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10650 VILLAGE DRIVE, #100, SEMINOLE, FL, 33772, US |
Mail Address: | 10650 VILLAGE DRIVE, #100, SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arbuckle Janice | Vice President | 10650 Village Drive, Seminole, FL, 33772 |
Staples Jonathan | President | 10650 VILLAGE DRIVE, SEMINOLE, FL, 33772 |
CELLAMARE ROCCO | Director | 10650 VILLAGE DRIVE, SEMINOLE, FL, 33772 |
Pedigo Shirley | Asst | 10650 Village Dr # 100, Seminole, FL, 33772 |
Covell Lexey | Vice President | 10650 VILLAGE DRIVE, SEMINOLE, FL, 33772 |
Staples Jonathan Preside | Agent | 10650 VILLAGE DRIVE, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-19 | 4830 W Kennedy Blvd, 600, Tampa, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2025-01-19 | 4830 W Kennedy Blvd, 600, Tampa, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-19 | Paielli Realty, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-19 | 4830 W Kennedy Blvd, 600, Tampa, FL 33609 | - |
AMENDMENT | 2022-01-27 | - | - |
AMENDMENT | 1989-07-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-04-18 |
Amendment | 2022-01-27 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State