Entity Name: | THE VILLAGE AT PORT SAINT JOE 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: | 20 Feb 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Jul 2007 (18 years ago) |
Document Number: | N02000001330 |
FEI/EIN Number |
522382191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1004 Long Avenue, PORT ST JOE, FL, 32456, US |
Mail Address: | P.O. Box 434, PORT ST JOE, FL, 32457, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Riley Marty | Vice President | 1005 Palm Boulevard, Port St. Joe, FL, 32456 |
Tezak Emily A | Director | 1014 Long Avenue, Port St. Joe, FL, 32457 |
Haddock Grant | President | 1014 Long Avenue, Port St. Joe, FL, 32456 |
Wynn Elizabeth | Treasurer | 108 Tall Pine Drive, Port St. Joe, FL, 32456 |
Wall Eve-Anne | Secretary | 1001 Palm Boulevard, Port St. Joe, FL, 32456 |
GIBSON THOMAS S | Agent | 116 SAILOR'S COVE DRIVE, PORT ST. JOE, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-08 | 1004 Long Avenue, PORT ST JOE, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 1004 Long Avenue, PORT ST JOE, FL 32456 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-16 | 116 SAILOR'S COVE DRIVE, PORT ST. JOE, FL 32456 | - |
CANCEL ADM DISS/REV | 2007-07-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-07-23 | GIBSON, THOMAS S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2002-07-29 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-05 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-06-08 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-06-21 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State