Search icon

POINCIANA GOLF VILLAS HOMEOWNERS ASSOCIATION II, INC. - Florida Company Profile

Company Details

Entity Name: POINCIANA GOLF VILLAS HOMEOWNERS ASSOCIATION II, 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 Dec 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 1991 (33 years ago)
Document Number: 760951
FEI/EIN Number 592224145

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

Address: PRESTWICK PLACE @ MARIGOLD, KISSIMMEE, FL, 34759, US
Mail Address: P.O. BOX 580104, KISSIMMEE, FL, 34758-0104, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
madrigal Eduardo Treasurer 51 marjoram lane, KISSIMMEE, FL, 34758
Attwood Dalma President 492 Prestwick Place, Poinciana, FL, 34759
Gonzalez Norma Mrs Vice President 3526 SUNSET ISLES BLVD, Kissimmee, FL, 347462877
Williams Randy E Member 5665 Layfayette Rd, Medina, OH, 442568529
Monica Baxter secr 445 Prestwick Place, Poinciana, FL, 34759
BLACKBIRD LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-05-04 BLACKBIRD LAW, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 390 N. Orange Ave, 2300, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2009-07-14 PRESTWICK PLACE @ MARIGOLD, KISSIMMEE, FL 34759 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 PRESTWICK PLACE @ MARIGOLD, KISSIMMEE, FL 34759 -
REINSTATEMENT 1991-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-07-04
AMENDED ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-08-22
ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State