Search icon

AMHERST VILLAGE PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: AMHERST VILLAGE PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: N04000005458
FEI/EIN Number 020729820
Address: 2541 N RESTON TERRACE, HERNANDO, FL, 34442, US
Mail Address: 2541 N RESTON TERRACE, HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role
VILLAGES SERVICES INC. Agent

Vice President

Name Role Address
GATZ SHARON Vice President 2541 N RESTON TERRACE, HERNANDO, FL, 34442

President

Name Role Address
GUTIERREZ ANTONIO President 2541 N RESTON TERRACE, HERNANDO, FL, 34442

Treasurer

Name Role Address
HOY BILL Treasurer 2541 N RESTON TERRACE, HERNANDO, FL, 34442

Secretary

Name Role Address
Gannon Leo Secretary 2541 N RESTON TERRACE, HERNANDO, FL, 34442

Director

Name Role Address
SCHWARZ JANET Director 2541 N RESTON TERRACE, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 Villages Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 2541 N RESTON TERRACE, HERNANDO, FL 34442 No data
AMENDMENT 2020-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 2541 N RESTON TERRACE, HERNANDO, FL 34442 No data
CHANGE OF MAILING ADDRESS 2020-01-06 2541 N RESTON TERRACE, HERNANDO, FL 34442 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-20
Amendment 2020-01-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State