Search icon

PVSW HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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