Entity Name: | THE VILLAGE COMMUNITY 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: | 26 Sep 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Aug 2015 (10 years ago) |
Document Number: | N03000008360 |
FEI/EIN Number |
571190540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10343 EAST COUNTY HWY 30-A, SEACREST BEACH, FL, 32413, US |
Mail Address: | 185 Grand Boulevard, Miramar Beach, FL, 32550, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allen Andrew | President | 185 Grand Boulevard, Miramar Beach, FL, 32550 |
Gagne Brian | Director | 185 Grand Boulevard, Miramar Beach, FL, 32550 |
Blevins Sarah | Treasurer | 185 Grand Boulevard, Miramar Beach, FL, 32550 |
Peak Julie | Secretary | 185 Grand Boulevard, Miramar Beach, FL, 32550 |
DUNLAP & SHIPMAN, P.A. | Agent | - |
McCall Beje | Vice President | 185 Grand Boulevard, Miramar Beach, FL, 32550 |
Kurat Kim | Director | 185 Grand Boulevard, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-06-14 | 10343 EAST COUNTY HWY 30-A, SEACREST BEACH, FL 32413 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-02 | 2063 S. Cty. Hwy. 395, SANTA ROSA BEACH, FL 32459 | - |
AMENDMENT | 2015-08-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 10343 EAST COUNTY HWY 30-A, SEACREST BEACH, FL 32413 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Dunlap & Shipman, P.A. | - |
AMENDMENT | 2004-05-04 | - | - |
NAME CHANGE AMENDMENT | 2003-10-09 | THE VILLAGE COMMUNITY ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-15 |
Amendment | 2015-08-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State