Search icon

VILLAGE AT PALM COAST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE AT PALM COAST 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: 21 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2005 (19 years ago)
Document Number: N01000008223
FEI/EIN Number 043612091

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

Mail Address: 5455 A1A South, St. Augustine, FL, 32080, US
Address: 1 HAMMOCK BEACH PKWY, SUITE 102, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SATTERFIELD JOHN Vice President 5455 A1A South, St. Augustine, FL, 32080
LOIACONO KERRY President 5455 A1A South, St. Augustine, FL, 32080
BERGMANN STEVE Director 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080
BERGMANN STEVE Treasurer 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080
MAY MANAGEMENT SERVICES LLC Agent -
ANGELO FRANK Director 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080
MEYER CRAIG Secretary 5455 A1A South, St. Augustine, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000094015 TIDELANDS ESTATES ACTIVE 2010-10-13 2025-12-31 - POST OFFICE BOX 351465, PALM COAST, FL, 32135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1 HAMMOCK BEACH PKWY, SUITE 102, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2024-04-29 1 HAMMOCK BEACH PKWY, SUITE 102, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2024-04-29 MAY MANAGEMENT SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5455 A1A South, St. Augustine, FL 32080 -
REINSTATEMENT 2005-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State