Search icon

VILLAGE DRIVE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE DRIVE OWNERS 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: 21 Oct 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2017 (8 years ago)
Document Number: 770871
FEI/EIN Number 592859414

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

Address: 112 N. Ponce De Leon Blvd, St. Augustine, FL, 32085, US
Mail Address: PO BOX 1389, ST. Augustine, FL, 32084, US
ZIP code: 32085
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crambert Nancy President PO BOX 1389, ST. Augustine, FL, 32084
Drechsler Marilyn Vice President PO BOX 1389, ST. Augustine, FL, 32084
Antos Kyle Treasurer PO BOX 1389, ST. Augustine, FL, 32084
Bolock David Secretary PO BOX 1389, ST. Augustine, FL, 32084
Bader Carol Director PO BOX 1389, ST. Augustine, FL, 32084
Tarasenko Shantel Regi PO BOX 1389, ST. Augustine, FL, 32084
ALSOP PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-05 112 N. Ponce De Leon Blvd, Suite C., St. Augustine, FL 32085 -
CHANGE OF MAILING ADDRESS 2024-06-05 112 N. Ponce De Leon Blvd, Suite C., St. Augustine, FL 32085 -
REGISTERED AGENT NAME CHANGED 2024-06-05 ALSOP Property Management, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-05 112 N. Ponce De Leon Blvd, Suite C., St. Augustine, FL 32085 -
REINSTATEMENT 2017-05-04 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-03-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-05
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-03
Reg. Agent Change 2022-09-19
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State