Entity Name: | PVSW 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: | 15 Sep 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2003 (22 years ago) |
Document Number: | 770248 |
FEI/EIN Number |
592433779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MAY MANAGEMENT SERVICES, 5455 A1A South, St Augustine, FL, 32080, US |
Mail Address: | C/O MAY MANAGEMENT SERVICES, 5455 A1A South, St Augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPLEY WILLIAM | Vice President | 5455 A1A South, St Augustine, FL, 32080 |
REIMER ROBERT | President | 5455 A1A South, St Augustine, FL, 32080 |
KRELL TOM | Secretary | 5455 A1A South, St Augustine, FL, 32080 |
LOVELACE JENNIFER | Treasurer | 5455 A1A South, St Augustine, FL, 32080 |
ANASTACIO JENNIFER | Director | 5455 A1A South, St Augustine, FL, 32080 |
MAY MANAGEMENT SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | C/O MAY MANAGEMENT SERVICES, 5455 A1A South, St Augustine, FL 32080 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 5455 A1A South, St Augustine, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | MAY Management Services | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | C/O MAY MANAGEMENT SERVICES, 5455 A1A South, St Augustine, FL 32080 | - |
REINSTATEMENT | 2003-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 1990-12-24 | PVSW HOMEOWNERS' ASSOCIATION, INC. | - |
REINSTATEMENT | 1990-12-24 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-24 |
AMENDED ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State