Search icon

THE VILLAS OF BELLEVIEW HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE VILLAS OF BELLEVIEW HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Dec 1983 (41 years ago)
Document Number: N00044
FEI/EIN Number 59-2721564
Address: 5000 SE 110TH ST, BELLEVIEW, FL 34420
Mail Address: P.O. BOX 727, BELLEVIEW, FL 34421-0727
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MCGARITY, KATHY H Agent 5035 SE 108TH ST, BELLEVIEW, FL 34420

DIRECTOR

Name Role Address
Tompke, Sandy DIRECTOR 5033 SE 108th Pl, BELLEVIEW, FL 34420

TREASURER

Name Role Address
MCGARITY, KATHY H TREASURER 5035 SE 108TH ST, BELLEVIEW, FL 34420

MAINTENANCE DIRECTOR

Name Role Address
HARDY, JERRY MAINTENANCE DIRECTOR P.O. BOX 727, BELLEVIEW, FL 34421-0727

VICE PRESIDENT

Name Role Address
Hayes, Susan VICE PRESIDENT 5029 SE 109th Pl, BELLEVIEW, FL 34420

PRESIDENT

Name Role Address
Powers, Althea PRESIDENT 5002 SE 108th St, Belleview, FL 34420

SECRETARY

Name Role Address
SLOAN, ALEXANDRA SECRETARY 10916 SE 50TH AVE, BELLEVIEW, FL 34420

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-02 5000 SE 110TH ST, BELLEVIEW, FL 34420 No data
REGISTERED AGENT NAME CHANGED 2024-07-02 MCGARITY, KATHY H No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-02 5035 SE 108TH ST, BELLEVIEW, FL 34420 No data
CHANGE OF MAILING ADDRESS 2002-04-30 5000 SE 110TH ST, BELLEVIEW, FL 34420 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State