Entity Name: | OVERSEAS VILLAGE 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: | 29 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2020 (4 years ago) |
Document Number: | N04000001191 |
FEI/EIN Number |
200978152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o 3663 Louisa St, Marathon, FL, 33050, US |
Mail Address: | 3663 Louisa St, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON DERRICK | President | 3663 LOUISA STREET, MARATHON, FL, 33050 |
Johnson Derrick A | Agent | c/o 3663 Louisa St, Marathon, FL, 33050 |
Hogg Angelina | Secretary | 3649 Louisa Street, Marathon, FL, 33050 |
Culberson Cheryl | Director | 3663 Louisa St, Marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-12-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-01 | c/o 3663 Louisa St, Marathon, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-01 | Johnson, Derrick A | - |
CHANGE OF MAILING ADDRESS | 2020-12-01 | c/o 3663 Louisa St, Marathon, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-01 | c/o 3663 Louisa St, Marathon, FL 33050 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2015-03-06 | - | - |
PENDING REINSTATEMENT | 2012-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-10-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-05 |
REINSTATEMENT | 2020-12-01 |
ANNUAL REPORT | 2019-09-19 |
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State