Search icon

VILLA DEL SEIS OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: VILLA DEL SEIS OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Oct 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2001 (23 years ago)
Document Number: 765375
FEI/EIN Number N/A
Address: 400 N. NEW YORK AVE., 106, WINTER PARK, FL 32789
Mail Address: P O BOX 2337, WINTER PARK, FL 32790
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARINO, CATHY S Agent 400 N. NEW YORK AVE., 106, WINTER PARK, FL 32789

Director

Name Role Address
Guindi, Edward Director 400 N New York Ave., #106 Winter Park, FL 32789
McKeever, Donald Director 400 N. NEW YORK AVE., 106 WINTER PARK, FL 32789

President

Name Role Address
Guindi, Edward President 400 N New York Ave., #106 Winter Park, FL 32789

Secretary

Name Role Address
Guindi, Edward Secretary 400 N New York Ave., #106 Winter Park, FL 32789

Asst. Secretary

Name Role Address
Marino, Cathy Asst. Secretary 400 N. NEW YORK AVE., 106 WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 400 N. NEW YORK AVE., 106, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2011-02-15 400 N. NEW YORK AVE., 106, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2011-02-15 MARINO, CATHY S No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 400 N. NEW YORK AVE., 106, WINTER PARK, FL 32789 No data
REINSTATEMENT 2001-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State