Search icon

NORTH VILLAS AT PLACID LAKES COMMUNITIES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH VILLAS AT PLACID LAKES COMMUNITIES 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: 01 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2001 (24 years ago)
Document Number: 768699
FEI/EIN Number 592290998

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

Address: C/O FRANCES A. COLLEY EA, 515 Highlands Lake Drive, LAKE PLACID, FL, 33852, US
Mail Address: C/O FRANCES A. COLLEY EA, 515 Highlands Lake Drive, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE DONALD President 117 Grissom Road, LAKE PLACID, FL, 33852
GEORGE REBECCA Treasurer 117 Grissom Road, LAKE PLACID, FL, 33852
Mielke Chuck Vice President 265 Grape Road, Lake Placid, FL, 33852
Colley Frances A Secretary C/O FRANCES A. COLLEY EA, LAKE PLACID, FL, 33852
COLLEY FRANCES A Agent C/O FRANCES A. COLLEY EA, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 C/O FRANCES A. COLLEY EA, 515 Highlands Lake Drive, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2015-03-03 C/O FRANCES A. COLLEY EA, 515 Highlands Lake Drive, LAKE PLACID, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 C/O FRANCES A. COLLEY EA, 515 Highlands Lake Drive, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2003-03-13 COLLEY, FRANCES A -
REINSTATEMENT 2001-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-03

Date of last update: 03 Jun 2025

Sources: Florida Department of State