Search icon

VILLAGE CAPITAL CORPORATION - Florida Company Profile

Company Details

Entity Name: VILLAGE CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign 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 Aug 2018 (7 years ago)
Document Number: F18000003879
FEI/EIN Number 351921785

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

Mail Address: 770 3RD AVENUE S.W., CARMEL, IN, 46032, US
Address: 18 N W FOURTH STREET, EVANSVILLE, IN, 47708, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
CORDINGLEY BRUCE Chairman 770 3RD AVENUE S.W., CARMEL, IN, 46032
AVERITT MELISSA Executive Vice President 770 3RD AVENUE S.W., CARMEL, IN, 46032
BIRGE ALISON President 770 3RD AVENUE S.W., CARMEL, IN, 46032
KUHN JACOB Secretary 18 N W FOURTH STREET, EVANSVILLE, IN, 47708
KUHN JACOB Vice President 18 N W FOURTH STREET, EVANSVILLE, IN, 47708
Schnakenburg Barry Director 1701 FIRST AVE, EVANSVILLE, IN, 47704
Frantz Abigail Secretary 770 3RD AVENUE S.W., CARMEL, IN, 46032
Frantz Abigail Vice President 770 3RD AVENUE S.W., CARMEL, IN, 46032
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000091606 SAND COVE APARTMENTS ACTIVE 2020-07-29 2025-12-31 - 3813 GULF BOULEVARD, ST. PETE BEACH, FL, 33706
G18000094647 PALM VILLAS EXPIRED 2018-08-24 2023-12-31 - 521A-OFFICE VAN BUREN ST, FORT MYERS, FL, 33916
G18000094636 WOODSIDE VILLAS EXPIRED 2018-08-24 2023-12-31 - 521A OFFICE VAN BUREN ST, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-03-01 18 N W FOURTH STREET, EVANSVILLE, IN 47708 -
CHANGE OF MAILING ADDRESS 2024-03-01 18 N W FOURTH STREET, EVANSVILLE, IN 47708 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 18 N W FOURTH STREET, EVANSVILLE, IN 47708 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-03
Foreign Profit 2018-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State