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 |
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 | - |
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 | - | - |
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