Entity Name: | VERSAILLES HOMEOWNERS' 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: | 25 Oct 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2021 (4 years ago) |
Document Number: | 765526 |
FEI/EIN Number |
592300448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 918 VERSAILLES CIR, MAITLAND, FL, 32751, US |
Mail Address: | 918 VERSAILLES CIR, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reed Eric | President | 913 VERSAILLES CIR, MAITLAND, FL, 32751 |
Lacey Bill | Treasurer | 918 VERSAILLES CIR, MAITLAND, FL, 32751 |
Lacey Jennifer | Secretary | 918 VERSAILLES CIR, MAITLAND, FL, 32751 |
Lee David | Vice President | 907 Versailles Circle, Maitland, FL, 32751 |
Lacey Bill | Agent | 918 VERSAILLES CIR, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-25 | 918 VERSAILLES CIR, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 918 VERSAILLES CIR, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-25 | Lacey, Bill | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 918 VERSAILLES CIR, MAITLAND, FL 32751 | - |
REINSTATEMENT | 2021-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-09-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2004-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-25 |
REINSTATEMENT | 2021-04-12 |
REINSTATEMENT | 2019-09-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State