Entity Name: | THE VILLAS OF ST. GEORGE 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: | 12 Oct 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2022 (3 years ago) |
Document Number: | 760381 |
FEI/EIN Number |
592145871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 240 West Gorrie Drive, Eastpoint, FL, 32328, US |
Mail Address: | 240 West Gorrie Drive, Eastpoint, FL, 32328, US |
ZIP code: | 32328 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR GEORGE | President | 240 W Gorrie Dr, Eastpoint, FL, 32328 |
DUGGAR ED | Treasurer | 240 W Gorrie Dr, Eastpoint, FL, 32328 |
LAUGHLIN WILLIAM | Director | 240 W Gorrie Dr, Eastpoint, FL, 32328 |
HARPER WILLIAM | Director | 240 W Gorrie Dr, Eastpoint, FL, 32328 |
KJELLBERG JOHN | Vice President | 240 W Gorrie Dr, Eastpoint, FL, 32328 |
HARRIS MARTHA | Secretary | 240 W Gorrie Dr, Eastpoint, FL, 32328 |
SUN-KISSED MANAGEMENT SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 240 West Gorrie Drive, Apt E-2, Eastpoint, FL 32328 | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 240 West Gorrie Drive, Apt E-2, Eastpoint, FL 32328 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-28 | Sun-Kissed Management Services, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 240 West Gorrie Drive, Apt E-2, Eastpoint, FL 32328 | - |
REINSTATEMENT | 2022-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-06 |
REINSTATEMENT | 2022-02-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State