Search icon

VILLAS TOWNHOMES ASSOCIATION, INC.

Company Details

Entity Name: VILLAS TOWNHOMES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Sep 1981 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jul 1990 (35 years ago)
Document Number: 759914
FEI/EIN Number N/A
Address: 1243 SIEBERT DR, FT. WALTON BEACH, FL 32548
Mail Address: 1118 Meares Drive, Seneca, SC 29672
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Rush, Ronna Agent 1243 SIEBERT DRIVE, Unit #7, FORT WALTON BEACH, FL 32548

Director

Name Role Address
Clark, Steve Director 1243 SIEBERT DRIVE, Unit #2 FORT WALTON BEACH, FL 32548

Vice President

Name Role Address
Clark, Steve Vice President 1243 SIEBERT DRIVE, Unit #2 FORT WALTON BEACH, FL 32548

President

Name Role Address
Land, Franklin President 1243 Siebert Drive, Unit #3 Ft Walton Beach, FL 32548

Secretary

Name Role Address
Rush, Ronna Secretary 1243 Siebert Drive, Unit #7 Ft Walton Beach, FL 32548

Treasurer

Name Role Address
Rush, Ronna Treasurer 1243 Siebert Drive, Unit #7 Ft Walton Beach, FL 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 1243 SIEBERT DRIVE, Unit #7, FORT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2020-01-25 1243 SIEBERT DR, FT. WALTON BEACH, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2016-09-30 Rush, Ronna No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-04 1243 SIEBERT DR, FT. WALTON BEACH, FL 32548 No data
REINSTATEMENT 1990-07-09 No data No data
NAME CHANGE AMENDMENT 1990-07-09 VILLAS TOWNHOMES ASSOCIATION, INC. No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
REINSTATEMENT 1985-12-11 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data
REINSTATEMENT 1984-06-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-09-30
ANNUAL REPORT 2016-01-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State