Search icon

THE VILLAS OF ST. GEORGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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