Search icon

VILLAS OF TEXAS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS OF TEXAS 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: 09 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Jan 2008 (17 years ago)
Document Number: N04000011494
FEI/EIN Number 261709887

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

Address: 1502 SOUTH BAY VILLA PLACE, TAMPA, FL, 33629
Mail Address: 1502 SOUTH BAY VILLA PLACE, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS JOYCE A Agent 1502 SOUTH BAY VILLA PLACE, TAMPA, FL, 33629
ADAMS JOYCE President 1502 SOUTH BAY VILLA PLACE, TAMPA, FL, 33629
Bejanyan Nelli Dr. Vice President 2314 WEST TEXAS AVENUE, TAMPA, FL, 33629
Young Steve Secretary 2312 WEST TEXAS AVENUE, TAMPA, FL, 33629
ADAMS JOYCE Treasurer 1502 SOUTH BAY VILLA PLACE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-07 ADAMS, JOYCE A -
REGISTERED AGENT ADDRESS CHANGED 2008-01-13 1502 SOUTH BAY VILLA PLACE, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-13 1502 SOUTH BAY VILLA PLACE, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2008-01-13 1502 SOUTH BAY VILLA PLACE, TAMPA, FL 33629 -
CANCEL ADM DISS/REV 2008-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State