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 |
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 | - |
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 | - | - |
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