Search icon

VILLAS TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS TOWNHOMES 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: 04 Sep 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jul 1990 (35 years ago)
Document Number: 759914
FEI/EIN Number NOT APPLICABLE

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

Address: 1243 SIEBERT DR, FT. WALTON BEACH, FL, 32548, US
Mail Address: 1118 Meares Drive, Seneca, SC, 29672, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clark Steve Director 1243 SIEBERT DRIVE, FORT WALTON BEACH, FL, 32548
Clark Steve Vice President 1243 SIEBERT DRIVE, FORT WALTON BEACH, FL, 32548
Rush Ronna Secretary 1243 Siebert Drive, Ft Walton Beach, FL, 32548
Rush Ronna Agent 1243 SIEBERT DRIVE, FORT WALTON BEACH, FL, 32548
Land Franklin President 1243 Siebert Drive, 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 -
CHANGE OF MAILING ADDRESS 2020-01-25 1243 SIEBERT DR, FT. WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2016-09-30 Rush, Ronna -
CHANGE OF PRINCIPAL ADDRESS 2002-03-04 1243 SIEBERT DR, FT. WALTON BEACH, FL 32548 -
REINSTATEMENT 1990-07-09 - -
NAME CHANGE AMENDMENT 1990-07-09 VILLAS TOWNHOMES ASSOCIATION, INC. -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1985-12-11 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1984-06-01 - -

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: 02 Jun 2025

Sources: Florida Department of State