Search icon

THE VILLAS DEL VERDE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS DEL VERDE 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: 13 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2016 (9 years ago)
Document Number: N01000002733
FEI/EIN Number 593723587

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

Address: c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US
Mail Address: c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson John Treasurer c/o Condominium Associates, Clearwater, FL, 33762
Handelman William Dr. Secretary c/o Condominium Associates, Clearwater, FL, 33762
Maller Karen E Agent Johnson Pope Law Firm, Saint Petersburg, FL, 33701
Blanchard John President c/o Condominium Associates, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 Johnson Pope Law Firm, 490 1st ave S, Suite 700, Saint Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2022-03-23 c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2022-03-23 Maller, Karen E. -
AMENDMENT 2016-06-02 - -
REINSTATEMENT 2003-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-11-03
AMENDED ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State