Search icon

VILLAGE COTTAGES OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE COTTAGES 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: 02 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2013 (12 years ago)
Document Number: N04000002149
FEI/EIN Number NOT APPLICABLE

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

Address: 2441 U S HWY 98 W, SUITE 101, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 2441 U S HWY 98 W, SUITE 101, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holtz Chris Secretary 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459
Igneas Andrea Director 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459
Gibson Rich Vice President 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459
DeSantis David President 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459
Williams Mike Director 2441 US Hwy 98 W, Santa Rosa Beach, FL, 32459
ASSOCIATION MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-12 Association Management Services -
REGISTERED AGENT ADDRESS CHANGED 2022-05-12 2441 Us Hwy 98 West, SUITE 101, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2441 U S HWY 98 W, SUITE 101, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2014-04-30 2441 U S HWY 98 W, SUITE 101, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2013-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State