Entity Name: | VILLAGE SQUARE PROPERTY 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: | 12 Sep 2001 (24 years ago) |
Document Number: | N01000006498 |
FEI/EIN Number |
800033833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 VILLAGE SQUARE CROSSING, PALM BEACH GARDENS, FL, 33410, UN |
Mail Address: | 800 VILLAGE SQUARE CROSSING, PALM BEACH GARDENS, FL, 33410, UN |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSEN GARY | Agent | 800 VILLAGE SQUARE CROSSING, PALM BEACH GARDENS, FL, 33410 |
DESETTO MELANIE | Treasurer | 800 VILLAGE SQUARE CROSSING, PALM BEACH GARDENS, 33410 |
ROSEN GARY | Secretary | 800 VILLAGE SQUARE CROSSING, PALM BEACH GARDENS, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-04 | ROSEN, GARY | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-17 | 800 VILLAGE SQUARE CROSSING, PALM BEACH GARDENS, FL 33410 UN | - |
CHANGE OF MAILING ADDRESS | 2012-01-17 | 800 VILLAGE SQUARE CROSSING, PALM BEACH GARDENS, FL 33410 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-17 | 800 VILLAGE SQUARE CROSSING, PALM BEACH GARDENS, FL 33410 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001025827 | TERMINATED | 1000000325774 | PALM BEACH | 2012-10-09 | 2032-12-19 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State