Search icon

VILLAGE SQUARE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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