Search icon

THE VILLAGE AT PORT SAINT JOE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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