Search icon

THE VINEYARDS-PHASES III AND IV HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VINEYARDS-PHASES III AND IV 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: 02 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2017 (7 years ago)
Document Number: N04000002161
FEI/EIN Number 020686870

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

Address: 4777 Clyde Morris Blvd, P0rt Orange, FL, 32129, US
Mail Address: 4777 Clyde Morris Blvd, P0rt Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG KENNETH President 4777 Clyde Morris Blvd, P0rt Orange, FL, 32129
Valeri Susan Secretary 4777 Clyde Morris Blvd, P0rt Orange, FL, 32129
Wissel Mary Treasurer 4777 Clyde Morris Blvd, P0rt Orange, FL, 32129
Jackson David Vice President 4777 Clyde Morris Blvd, P0rt Orange, FL, 32129
TOMOKA PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 4777 Clyde Morris Blvd, 4777 Clyde Morris Blvd, P0rt Orange, FL 32129 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 4777 Clyde Morris Blvd, P0rt Orange, FL 32129 -
CHANGE OF MAILING ADDRESS 2023-04-26 4777 Clyde Morris Blvd, P0rt Orange, FL 32129 -
REGISTERED AGENT NAME CHANGED 2021-03-25 Tomoka Property Management -
REINSTATEMENT 2017-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2006-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-07-27
REINSTATEMENT 2017-12-03
ANNUAL REPORT 2016-04-12
Reg. Agent Change 2015-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State