Search icon

VERSAILLES II PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VERSAILLES II 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: 11 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2005 (20 years ago)
Document Number: N02000009538
FEI/EIN Number 820584370

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

Address: 212 Apollo Beach Blvd, Apollo Beach, FL, 33572, US
Mail Address: 235 Apollo Beach Blvd., #417, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rathke Fred Director c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Decker Gloria Treasurer c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Smith Robert Vice President c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Tourangeau Debi President c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Rosen Denise Secretary c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Trimmer Christine Lice c/o Communities First Association Manageme, Apollo Beach, FL, 33572
COMMUNITIES FIRST ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 212 Apollo Beach Blvd, Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 212 Apollo Beach Blvd, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2020-03-03 212 Apollo Beach Blvd, Apollo Beach, FL 33572 -
REGISTERED AGENT NAME CHANGED 2020-03-03 Communities First Association Management, LLC -
AMENDMENT 2005-01-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State